Advanced company searchLink opens in new window

BUILDKENT LIMITED

Company number 10063462

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted