- Company Overview for BUILD 88 LIMITED (09799387)
- Filing history for BUILD 88 LIMITED (09799387)
- People for BUILD 88 LIMITED (09799387)
- Insolvency for BUILD 88 LIMITED (09799387)
- More for BUILD 88 LIMITED (09799387)
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) |
---|---|---|---|
18 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 October 2023 | |
19 Oct 2022 | LIQ02 | Statement of affairs | |
12 Oct 2022 | AD01 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to 1 Kings Avenue Winchmore Hill London N21 3NA on 12 October 2022 | |
12 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2019 | |
29 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
14 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
01 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
07 Feb 2018 | CH01 | Director's details changed for Mr Jonathan Joseph Delicata on 7 February 2018 | |
07 Feb 2018 | PSC04 | Change of details for Mr Jonathan Joseph Delicata as a person with significant control on 7 February 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
11 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
29 Oct 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
27 Oct 2015 | TM01 | Termination of appointment of Michaela Pack as a director on 26 October 2015 | |
27 Oct 2015 | AP01 | Appointment of Mr Jonathan Delicata as a director on 26 October 2015 | |
26 Oct 2015 | CERTNM |
Company name changed lazar shaving LIMITED\certificate issued on 26/10/15
|
|
06 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|