REAL ESTATE SCHLOSS BURG LIMITED
Status | DISSOLVED |
Company No. | 07451410 |
Category | Private Limited Company |
Incorporated | 25 Nov 2010 |
Age | 13 years, 6 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2021 |
Years | 2 years, 10 months, 26 days |
SUMMARY
REAL ESTATE SCHLOSS BURG LIMITED is an dissolved private limited company with number 07451410. It was incorporated 13 years, 6 months, 6 days ago, on 25 November 2010 and it was dissolved 2 years, 10 months, 26 days ago, on 06 July 2021. The company address is Cornwall Buildings 45 Newhall Street Cornwall Buildings 45 Newhall Street, Birmingham, B3 3QR.
Company Fillings
Accounts amended with accounts type micro entity
Date: 07 Jan 2020
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts amended with accounts type micro entity
Date: 07 Jan 2020
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Address
Type: AD01
New address: Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR
Change date: 2020-01-07
Old address: 69 Great Hampton Street Birmingham B18 6EW
Documents
Termination secretary company with name termination date
Date: 07 Jan 2020
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-08
Officer name: Go Ahead Service Limited
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Appoint corporate secretary company with name date
Date: 07 Jan 2020
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-04-08
Officer name: Ga Secretarial Service Limited
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2020
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Administrative restoration company
Date: 07 Jan 2020
Category: Restoration
Type: RT01
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Change person director company with change date
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Katarzyna Nowak
Change date: 2017-10-09
Documents
Change person director company with change date
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-06
Officer name: Ms Katarzyna Nowak
Documents
Accounts with accounts type dormant
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 13 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Katarzyna Nowak
Change date: 2017-06-12
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type dormant
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts amended with accounts type micro entity
Date: 12 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Accounts with accounts type dormant
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts amended with accounts type total exemption small
Date: 05 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AAMD
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Accounts amended with accounts type total exemption full
Date: 27 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AAMD
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Katarzyna Nowak
Change date: 2014-08-05
Documents
Accounts amended with made up date
Date: 27 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AAMD
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Accounts with accounts type dormant
Date: 29 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Boyanka Demireva
Documents
Appoint person director company with name
Date: 12 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katarzyna Nowak
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 07 Mar 2012
Action Date: 07 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-07
Officer name: Mrs Boyanka Demireva
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Change account reference date company current extended
Date: 30 Nov 2010
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-11-30
Documents
Some Companies
125 UPMINSTER ROAD,HORNCHURCH,RM11 3XH
Number: | 11254996 |
Status: | ACTIVE |
Category: | Private Limited Company |
552-554 BRISTOL ROAD,BIRMINGHAM,B29 6BD
Number: | 06609148 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E13 9PJ
Number: | 07845913 |
Status: | ACTIVE |
Category: | Private Limited Company |
962 EASTERN AVENUE,ILFORD,IG2 7JD
Number: | 11174223 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 SKULL HOUSE LANE,WIGAN,WN6 9DR
Number: | 08112312 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR
Number: | 05656444 |
Status: | ACTIVE |
Category: | Private Limited Company |