SCHEMATIC SERVICES (UK) LIMITED
Status | DISSOLVED |
Company No. | 08407575 |
Category | Private Limited Company |
Incorporated | 18 Feb 2013 |
Age | 11 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2024 |
Years | 3 months, 27 days |
SUMMARY
SCHEMATIC SERVICES (UK) LIMITED is an dissolved private limited company with number 08407575. It was incorporated 11 years, 3 months, 14 days ago, on 18 February 2013 and it was dissolved 3 months, 27 days ago, on 06 February 2024. The company address is The White House The White House, Fowey, PL23 1JL, Devon, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 15 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Address
Type: AD01
New address: The White House Daglands Road Fowey Devon PL23 1JL
Change date: 2022-06-01
Old address: 9 Bull Hill Fowey Cornwall PL23 1BZ England
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Leonard Clinton Bloomer
Change date: 2021-10-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Change person director company with change date
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-17
Officer name: Mr Anthony Leonard Clinton Bloomer
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Address
Type: AD01
Old address: Hillside Cottage Lower Hazelcote Tetbury Gloucestershire GL8 8XX
New address: 9 Bull Hill Fowey Cornwall PL23 1BZ
Change date: 2018-07-17
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type micro entity
Date: 17 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Change account reference date company current extended
Date: 30 May 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-03-31
Documents
Capital allotment shares
Date: 15 Apr 2013
Action Date: 10 Apr 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-04-10
Documents
Some Companies
C/O RPB ACCOUNTANTS,NEWRY,BT34 2BX
Number: | NI618676 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08158914 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 13 TO 15 THE BREWERY YARD DEVA CITY OFFICE PARK,MANCHESTER,M3 7BB
Number: | 09745304 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE OLD COACH HOUSE,RUGELEY,WS15 2EL
Number: | 04449411 |
Status: | ACTIVE |
Category: | Private Limited Company |
T C CONSULTING (KILLINGHALL) LIMITED
13 STONECROP DRIVE,NORTH YORKSHIRE,HG3 2SQ
Number: | 04715826 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE CLOCK HOUSE,CARTERTON,OX18 3HN
Number: | 11783571 |
Status: | ACTIVE |
Category: | Private Limited Company |