SCHOMBURG LIMITED

89 Warren Road, Donaghadee, BT21 0PJ, County Down, Northern Ireland
StatusDISSOLVED
Company No.NI632000
CategoryPrivate Limited Company
Incorporated18 Jun 2015
Age8 years, 11 months, 29 days
JurisdictionNorthern Ireland
Dissolution26 Apr 2022
Years2 years, 1 month, 21 days

SUMMARY

SCHOMBURG LIMITED is an dissolved private limited company with number NI632000. It was incorporated 8 years, 11 months, 29 days ago, on 18 June 2015 and it was dissolved 2 years, 1 month, 21 days ago, on 26 April 2022. The company address is 89 Warren Road, Donaghadee, BT21 0PJ, County Down, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2016

Action Date: 09 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-09

New address: 89 Warren Road Donaghadee County Down BT21 0PJ

Old address: 15 Jubilee Road Newtownards Down BT23 4YH

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Muir Higginson

Appointment date: 2016-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cecil Andrew Pearson

Termination date: 2016-04-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carolyn Lorraine Bassett

Termination date: 2016-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: AD01

New address: 15 Jubilee Road Newtownards Down BT23 4YH

Old address: 138 University Street Belfast BT7 1HJ United Kingdom

Change date: 2015-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cecil Andrew Pearson

Appointment date: 2015-08-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-06

Officer name: Carolyn Lorraine Bassett

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Joseph Harrison

Termination date: 2015-08-06

Documents

View document PDF

Resolution

Date: 17 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 PILLARS CONSTRUCTION LTD

236 PAINSWICK ROAD,GLOUCESTER,GL4 4QJ

Number:08995977
Status:ACTIVE
Category:Private Limited Company

ACREBRAE PROPERTIES LIMITED

631 LISBURN ROAD,BELFAST,BT9 7GT

Number:NI040711
Status:ACTIVE
Category:Private Limited Company

CULTURAL SIGNATURES LIMITED

272 REGENTS PARK ROAD,LONDON,N3 3HN

Number:07308882
Status:ACTIVE
Category:Private Limited Company

OAKDALE FINANCIAL SERVICES LTD

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:07503498
Status:ACTIVE
Category:Private Limited Company

PAPERLITE OFFICE LTD

15 RED LION COURT WOBURN ROAD,LEIGHTON BUZZARD,LU7 0FL

Number:08910152
Status:ACTIVE
Category:Private Limited Company

SILVER BULLET STUDIOS LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:10764050
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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