- Company Overview for BUILDING INNOVATION MANAGEMENT LTD (11342596)
- Filing history for BUILDING INNOVATION MANAGEMENT LTD (11342596)
- People for BUILDING INNOVATION MANAGEMENT LTD (11342596)
- More for BUILDING INNOVATION MANAGEMENT LTD (11342596)
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
Statement of capital on 2018-05-02
|