Advanced company searchLink opens in new window

BUILT 2 LAST GROUP LTD

Company number 11008080

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2023 CS01 Confirmation statement made on 18 August 2022 with no updates
17 Jan 2023 AA Micro company accounts made up to 31 October 2021
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
03 May 2022 PSC01 Notification of Ellie Rose Turner as a person with significant control on 19 January 2022
03 May 2022 AD01 Registered office address changed from 12a Upper Green East Mitcham Croydon CR0 2PA England to 4 Belmont Road Belmont Road Wallington SM6 8TB on 3 May 2022
20 Apr 2022 TM01 Termination of appointment of Joe Mccarthy as a director on 10 April 2021
27 Nov 2021 PSC07 Cessation of Joe Mccarthy as a person with significant control on 18 November 2021
07 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
06 Oct 2021 AA Micro company accounts made up to 31 October 2020
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2021 AD01 Registered office address changed from 57 Nettlecombe Close Sutton SM2 6TR England to 12a Upper Green East Mitcham Croydon CR0 2PA on 8 August 2021
07 Aug 2021 CH01 Director's details changed for Miss Ellie Rose Turner on 1 August 2021
31 Jul 2021 AP01 Appointment of Miss Ellie Rose Turner as a director on 28 July 2021
17 Nov 2020 AA Micro company accounts made up to 31 October 2019
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
13 Aug 2020 DS02 Withdraw the company strike off application
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2020 DS01 Application to strike the company off the register
19 Jul 2020 PSC01 Notification of Joe Mccarthy as a person with significant control on 17 July 2020
19 Jul 2020 AD01 Registered office address changed from 105 Woodcote Road Wallington SM6 0NZ England to 57 Nettlecombe Close Sutton SM2 6TR on 19 July 2020