- Company Overview for BUILD FOR YOU LTD (06996994)
- Filing history for BUILD FOR YOU LTD (06996994)
- People for BUILD FOR YOU LTD (06996994)
- Charges for BUILD FOR YOU LTD (06996994)
- More for BUILD FOR YOU LTD (06996994)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2020 | DS01 | Application to strike the company off the register | |
12 Aug 2020 | AD01 | Registered office address changed from 46-48 Coatham Road Redcar TS10 1RS England to 46 Coatham Road Redcar TS10 1RS on 12 August 2020 | |
28 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
26 Dec 2018 | PSC01 | Notification of John Brian Harrison as a person with significant control on 8 December 2018 | |
07 Dec 2018 | AD01 | Registered office address changed from 3 Vinovia Place Ingleby Barwick Stockton-on-Tees Cleveland TS17 5LU to 46-48 Coatham Road Redcar TS10 1RS on 7 December 2018 | |
07 Dec 2018 | PSC07 | Cessation of Stephen Cornfield as a person with significant control on 7 December 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Stephen Cornfield as a director on 7 December 2018 | |
25 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
21 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
17 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 17 February 2016
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
11 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
11 Apr 2014 | CH01 | Director's details changed for Mr Stephen Cornfield on 1 January 2014 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |