SCHWARTZ CAPITAL LTD
Status | DISSOLVED |
Company No. | 08709289 |
Category | Private Limited Company |
Incorporated | 27 Sep 2013 |
Age | 10 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 20 Dec 2022 |
Years | 1 year, 5 months, 16 days |
SUMMARY
SCHWARTZ CAPITAL LTD is an dissolved private limited company with number 08709289. It was incorporated 10 years, 8 months, 8 days ago, on 27 September 2013 and it was dissolved 1 year, 5 months, 16 days ago, on 20 December 2022. The company address is Lytchett House 13 Freeland Park Lytchett House 13 Freeland Park, Poole, BH16 6FA, Dorset, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 14 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Dissolved compulsory strike off suspended
Date: 08 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pal Peter Milkovics
Termination date: 2021-07-21
Documents
Notification of a person with significant control
Date: 21 Jul 2021
Action Date: 20 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gabor Stieber
Notification date: 2021-07-20
Documents
Cessation of a person with significant control
Date: 21 Jul 2021
Action Date: 20 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-20
Psc name: Schwartz Group Ltd
Documents
Cessation of a person with significant control
Date: 21 Jul 2021
Action Date: 20 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pal Peter Milkovics
Cessation date: 2021-07-20
Documents
Appoint person director company with name date
Date: 21 Jul 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gabor Stieber
Appointment date: 2021-07-20
Documents
Gazette filings brought up to date
Date: 14 Apr 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 22 Jan 2020
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Address
Type: AD01
New address: Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2019-10-29
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Resolution
Date: 10 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Termination director company with name termination date
Date: 05 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-03
Officer name: Branislav Torok
Documents
Appoint person director company with name date
Date: 05 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pal Peter Milkovics
Appointment date: 2016-10-03
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Address
Type: AD01
Old address: Dept 757 196 High Road Woodgreen London N22 8HH
Change date: 2016-10-05
New address: 20-22 Wenlock Road London N1 7GU
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 09 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 09 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-30
Officer name: Mr Branislav Torok
Documents
Termination director company with name termination date
Date: 09 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pal Peter Milkovics
Termination date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Address
Type: AD01
Old address: 145-157 st John Street London EC1V 4PW
Change date: 2015-12-09
New address: Dept 757 196 High Road Woodgreen London N22 8HH
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous extended
Date: 24 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Some Companies
SOVEREIGN HOUSE,HARROW,HA3 5RF
Number: | 08529462 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CHANTRY LANE,GRIMSBY,DN31 2LP
Number: | 09770858 |
Status: | ACTIVE |
Category: | Private Limited Company |
NC WEALTH MANAGEMENT SERVICES LIMITED
47 CHURCH STREET,CHELMSFORD,CM2 7JA
Number: | 11402494 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR, CITYGATE,NEWCASTLE UPON TYNE,NE1 4JE
Number: | 03763169 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WILLAN COURT,PETERBOROUGH,PE2 9PR
Number: | 09877709 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 ALBANY PARK AVE,ENFIELD,EN3 5NY
Number: | 07998758 |
Status: | ACTIVE |
Category: | Private Limited Company |