Advanced company searchLink opens in new window

SCHUTZY LIMITED

Company number 06712144

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2018 DS01 Application to strike the company off the register
25 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
10 Nov 2017 AA Micro company accounts made up to 31 March 2017
08 Nov 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
16 Oct 2017 PSC04 Change of details for Mr Mathew Meredith Dale as a person with significant control on 13 October 2017
16 Oct 2017 PSC04 Change of details for Mr Mathew Meredith Dale as a person with significant control on 13 October 2017
15 Oct 2017 PSC04 Change of details for Mr Mathew Meredith Dale as a person with significant control on 13 October 2017
15 Oct 2017 AD01 Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 15 October 2017
26 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
15 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
15 Oct 2014 CH01 Director's details changed for Mr. Mathew Meredith Dale on 1 October 2014
29 Jul 2014 AD01 Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 29 July 2014
16 Jul 2014 AD01 Registered office address changed from 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014
10 Dec 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
10 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
06 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
29 Nov 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
20 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
27 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders