- Company Overview for LION BUILD LIMITED (11054951)
- Filing history for LION BUILD LIMITED (11054951)
- People for LION BUILD LIMITED (11054951)
- Insolvency for LION BUILD LIMITED (11054951)
- More for LION BUILD LIMITED (11054951)
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) |
---|---|---|---|
04 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2023 | WU15 | Notice of final account prior to dissolution | |
06 Dec 2022 | WU04 | Appointment of a liquidator | |
05 Dec 2022 | AD01 | Registered office address changed from The Gallery 28 Dover Road Walmer Deal CT14 7JW England to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 5 December 2022 | |
04 Nov 2022 | COCOMP | Order of court to wind up | |
16 Nov 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2021 | DS01 | Application to strike the company off the register | |
24 Oct 2021 | AA | Micro company accounts made up to 30 November 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 7 November 2020 with updates | |
27 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
18 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2020 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2019 | PSC01 | Notification of David Charles Northrop as a person with significant control on 29 November 2019 | |
02 Dec 2019 | AP01 | Appointment of Mr David Charles Northrop as a director on 29 November 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Darren Symes as a director on 29 November 2019 | |
02 Dec 2019 | PSC07 | Cessation of Darren Symes as a person with significant control on 29 November 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to The Gallery 28 Dover Road Walmer Deal CT14 7JW on 2 December 2019 | |
05 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
30 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2019 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-08
|