- Company Overview for BYGGMAJSTER LIMITED (08005285)
- Filing history for BYGGMAJSTER LIMITED (08005285)
- People for BYGGMAJSTER LIMITED (08005285)
- More for BYGGMAJSTER LIMITED (08005285)
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) |
---|---|---|---|
17 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2013 | TM02 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 10 October 2013 | |
03 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2013 | DS01 | Application to strike the company off the register | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2013 | CH01 | Director's details changed for Lukasz Lipski on 12 June 2012 | |
02 Apr 2013 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 | |
11 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London London SW1E 5RS England on 13 June 2012 | |
11 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre 16th Floor, Portland House Bressenden Place London London SW1E 5RS England on 11 June 2012 | |
02 Apr 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
26 Mar 2012 | NEWINC |
Incorporation
Statement of capital on 2012-03-26
|