SCHWARTZ CAPITAL LTD

Lytchett House 13 Freeland Park Lytchett House 13 Freeland Park, Poole, BH16 6FA, Dorset, England
StatusDISSOLVED
Company No.08709289
CategoryPrivate Limited Company
Incorporated27 Sep 2013
Age10 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution20 Dec 2022
Years1 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

Gazette dissolved compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARCOAL LEBANESE LIMITED

SOVEREIGN HOUSE,HARROW,HA3 5RF

Number:08529462
Status:ACTIVE
Category:Private Limited Company

CHEZIZZ LIMITED

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

NIRVANA EUROPE LIMITED

THIRD FLOOR, CITYGATE,NEWCASTLE UPON TYNE,NE1 4JE

Number:03763169
Status:ACTIVE
Category:Private Limited Company

T NIZIOL LTD

3 WILLAN COURT,PETERBOROUGH,PE2 9PR

Number:09877709
Status:ACTIVE
Category:Private Limited Company

THE PRESSERS LIMITED

143 ALBANY PARK AVE,ENFIELD,EN3 5NY

Number:07998758
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