Advanced company searchLink opens in new window

BUILD CITY LTD

Company number 08370493

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)
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 PSC07 Cessation of Giedrius Balaisis as a person with significant control on 30 November 2021
30 Nov 2021 TM01 Termination of appointment of Giedrius Balaisis as a director on 30 November 2021
20 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
07 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
09 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
05 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
05 Jun 2018 TM01 Termination of appointment of Giedrius Balaisis as a director on 29 May 2018
30 May 2018 AP01 Appointment of Mr Giedrius Balaisis as a director on 29 May 2018
30 May 2018 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to 86-90 Paul Street London EC2A 4NE on 30 May 2018
30 May 2018 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 30 May 2018
30 May 2018 CH01 Director's details changed for Mr Giedrius Balaisis on 25 May 2018
30 May 2018 AD01 Registered office address changed from Chester House, 81 83 Fulham High Street London SW6 3JA United Kingdom to 86-90 Paul Street London EC2A 4NE on 30 May 2018
29 May 2018 PSC04 Change of details for Mr Giedrius Balaisis as a person with significant control on 29 May 2018
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
29 May 2018 AP01 Appointment of Mr Giedrius Balaisis as a director on 25 May 2018
29 May 2018 PSC07 Cessation of Bryan Thornton as a person with significant control on 25 May 2018
29 May 2018 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 25 May 2018
29 May 2018 TM01 Termination of appointment of Bryan Thornton as a director on 25 May 2018
29 May 2018 PSC01 Notification of Giedrius Balaisis as a person with significant control on 25 May 2018
29 May 2018 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Chester House, 81 83 Fulham High Street London SW6 3JA on 29 May 2018
26 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-25