REAL ESTATE SCHLOSS BURG LIMITED

Cornwall Buildings 45 Newhall Street Cornwall Buildings 45 Newhall Street, Birmingham, B3 3QR
StatusDISSOLVED
Company No.07451410
CategoryPrivate Limited Company
Incorporated25 Nov 2010
Age13 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 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

Gazette dissolved compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 07 Jan 2020

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Boyanka Demireva

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katarzyna Nowak

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMTOL-TEK SERVICES LIMITED

125 UPMINSTER ROAD,HORNCHURCH,RM11 3XH

Number:11254996
Status:ACTIVE
Category:Private Limited Company

CANALSIDE CAFE LTD

552-554 BRISTOL ROAD,BIRMINGHAM,B29 6BD

Number:06609148
Status:ACTIVE
Category:Private Limited Company

DIGITAL SKYNET LIMITED

INTERNATIONAL HOUSE,LONDON,E13 9PJ

Number:07845913
Status:ACTIVE
Category:Private Limited Company

IKONIA LTD

962 EASTERN AVENUE,ILFORD,IG2 7JD

Number:11174223
Status:ACTIVE
Category:Private Limited Company

JAMES PAIGE LTD

39 SKULL HOUSE LANE,WIGAN,WN6 9DR

Number:08112312
Status:ACTIVE
Category:Private Limited Company

RECKHOLD LIMITED

CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR

Number:05656444
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source