- Company Overview for BUILDKENT LIMITED (10063462)
- Filing history for BUILDKENT LIMITED (10063462)
- People for BUILDKENT LIMITED (10063462)
- Insolvency for BUILDKENT LIMITED (10063462)
- More for BUILDKENT LIMITED (10063462)
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) |
---|---|---|---|
03 Mar 2023 | COCOMP | Order of court to wind up | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2022 | AD01 | Registered office address changed from 22 Wear Bay Crescent Folkestone CT19 6AX England to 117 Dartford Road Dartford DA1 3EN on 26 July 2022 | |
09 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
30 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
06 Jun 2017 | AD01 | Registered office address changed from 7 Page Place Folkestone Kent CT19 6HX England to 22 Wear Bay Crescent Folkestone CT19 6AX on 6 June 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
23 Feb 2017 | AP01 | Appointment of Mr Stephen Michael Hughes as a director on 16 March 2016 | |
23 Feb 2017 | TM01 | Termination of appointment of George Raymond Bernard Dono as a director on 16 March 2016 | |
15 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-15
|