Schaap En Citroen Ltd was formally closed on 2022-10-18.
Schaap En Citroen was a private limited company that could have been found at 3Rd Floor Marlborough House, 298 Regents Park Road, Finchley, N3 2SZ, London, ENGLAND. Its net worth was estimated to be approximately 0 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (formed on 2020-01-29) was run by 1 director.
Director Philip P. who was appointed on 10 November 2020.
The company was categorised as "retail sale of watches and jewellery in specialised stores" (47770).
The most recent confirmation statement was filed on 2022-01-28 and last time the annual accounts were filed was on 31 December 2020.
Schaap En Citroen Ltd Address / Contact
Office Address
3rd Floor Marlborough House
Office Address2
298 Regents Park Road
Town
Finchley
Post code
N3 2SZ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12432142
Date of Incorporation
Wed, 29th Jan 2020
Date of Dissolution
Tue, 18th Oct 2022
Industry
Retail sale of watches and jewellery in specialised stores
Final Gazette dissolved via voluntary strike-off
filed on: 18th, October 2022
gazette
Free Download
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 18th, October 2022
gazette
Free Download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 2nd, August 2022
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 25th, July 2022
dissolution
Free Download
(3 pages)
CS01
Confirmation statement with no updates Fri, 28th Jan 2022
filed on: 4th, February 2022
confirmation statement
Free Download
(3 pages)
AA
Small company accounts made up to Thu, 31st Dec 2020
filed on: 22nd, December 2021
accounts
Free Download
(8 pages)
AD01
Change of registered address from 305 Regents Park Road Finchley London N3 1DP United Kingdom on Wed, 24th Nov 2021 to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
filed on: 24th, November 2021
address
Free Download
(1 page)
CH02
Directors's name changed on Thu, 11th Feb 2021
filed on: 24th, February 2021
officers
Free Download
(3 pages)
CS01
Confirmation statement with updates Thu, 28th Jan 2021
filed on: 12th, February 2021
confirmation statement
Free Download
(4 pages)
AA01
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 9th, February 2021
accounts
Free Download
(1 page)
AP01
On Tue, 10th Nov 2020 new director was appointed.
filed on: 9th, December 2020
officers
Free Download
(2 pages)
TM01
Director's appointment terminated on Mon, 9th Nov 2020
filed on: 23rd, November 2020
officers
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 29th, January 2020
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.