- Company Overview for BUILD CITY LTD (08370493)
- Filing history for BUILD CITY LTD (08370493)
- People for BUILD CITY LTD (08370493)
- More for BUILD CITY LTD (08370493)
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
|