Advanced company searchLink opens in new window

DESIGN AND BUILD IT LTD

Company number 10962502

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)
13 Jul 2023 RP05 Registered office address changed to PO Box 4385, 10962502 - Companies House Default Address, Cardiff, CF14 8LH on 13 July 2023
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2022 AA Accounts for a dormant company made up to 30 September 2021
21 Jan 2022 AA Accounts for a dormant company made up to 30 September 2020
21 Jan 2022 CS01 Confirmation statement made on 30 October 2021 with no updates
21 Jan 2022 CS01 Confirmation statement made on 30 October 2020 with no updates
21 Jan 2022 RT01 Administrative restoration application
13 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2019 AP04 Appointment of Cfs Secretaries Limited as a secretary on 26 October 2019
30 Oct 2019 AD01 Registered office address changed from Dept 2618a 601 International House, 223 Regent Street Mayfair London W1B 2QD United Kingdom to Dept 2618 601 International House 223 Regent Street Mayfair London W1B 2QD on 30 October 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
30 Oct 2019 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 26 October 2019
29 Oct 2019 AP01 Appointment of Mr Hakan Atabas as a director on 26 October 2019
29 Oct 2019 PSC01 Notification of Hakan Atabas as a person with significant control on 26 October 2019
26 Oct 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2618a 601 International House, 223 Regent Street Mayfair London W1B 2QD on 26 October 2019
26 Oct 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 26 October 2019
26 Oct 2019 AP04 Appointment of Cfs Secretaries Limited as a secretary on 26 October 2019
26 Oct 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 26 October 2019
26 Oct 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 26 October 2019
11 Oct 2019 CS01 Confirmation statement made on 13 September 2019 with updates
11 Oct 2019 AA Accounts for a dormant company made up to 30 September 2019
11 Oct 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 8 October 2019
11 Oct 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 8 October 2019