Advanced company searchLink opens in new window

BUILDING INNOVATION MANAGEMENT LTD

Company number 11342596

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)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2023 DS01 Application to strike the company off the register
10 Jan 2023 AA Micro company accounts made up to 31 May 2022
12 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
16 Jan 2022 AA Micro company accounts made up to 31 May 2021
12 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
17 Jan 2021 AA Micro company accounts made up to 31 May 2020
11 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
12 Mar 2020 AD01 Registered office address changed from 23 Vale Road Vale Road Ash Vale Aldershot GU12 5HH United Kingdom to 44 Hazel Avenue Farnborough Hampshire GU14 0DW on 12 March 2020
18 Jan 2020 AA Micro company accounts made up to 31 May 2019
15 Jan 2020 AP01 Appointment of Mr Andrew Nigel Brown as a director on 14 January 2020
17 Sep 2019 SH02 Sub-division of shares on 5 September 2019
13 Sep 2019 PSC04 Change of details for Mr Benjamin Thomas Lockington Jeater as a person with significant control on 13 September 2019
13 Sep 2019 PSC01 Notification of Simon John Hunt as a person with significant control on 13 September 2019
13 Sep 2019 AP01 Appointment of Mr Simon John Hunt as a director on 13 September 2019
07 May 2019 PSC04 Change of details for Mr Benjamin Thomas Lockington Jeater as a person with significant control on 2 May 2019
07 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
03 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
03 May 2019 TM01 Termination of appointment of Calum Dawid Muir as a director on 2 May 2019
03 May 2019 PSC07 Cessation of Calum Dawid Muir as a person with significant control on 2 May 2019
29 Nov 2018 AP01 Appointment of Mr Calum Dawid Muir as a director on 29 November 2018
02 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-02
  • GBP 2