Advanced company searchLink opens in new window

BUILD UP SALES LTD

Company number 11508877

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Mar 2020 RP05 Registered office address changed to PO Box 4385, 11508877: Companies House Default Address, Cardiff, CF14 8LH on 2 March 2020
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2019 AP01 Appointment of Mr Stephen Jameson as a director on 19 March 2019
20 Mar 2019 TM02 Termination of appointment of Stephen Jameson as a secretary on 19 March 2019
20 Mar 2019 TM01 Termination of appointment of Arturs Vaskops as a director on 19 March 2019
09 Jan 2019 AP03 Appointment of Mr Stephen Jameson as a secretary on 9 January 2019
09 Jan 2019 TM01 Termination of appointment of Jameson Stephen as a director on 9 January 2019
09 Jan 2019 PSC07 Cessation of Stephen Jameson as a person with significant control on 7 January 2019
09 Jan 2019 PSC01 Notification of Arturs Vaskops as a person with significant control on 7 January 2019
09 Jan 2019 AP01 Appointment of Mr Arturs Vaskops as a director on 7 January 2019
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
27 Nov 2018 PSC01 Notification of Stephen Jameson as a person with significant control on 27 November 2018
27 Nov 2018 AP01 Appointment of Mr Jameson Stephen as a director on 27 November 2018
27 Nov 2018 PSC07 Cessation of Jakub Wojciech Krysztofiak as a person with significant control on 27 November 2018
27 Nov 2018 TM01 Termination of appointment of Jakub Wojciech Krysztofiak as a director on 27 November 2018
19 Nov 2018 PSC01 Notification of Jakub Wojciech Krysztofiak as a person with significant control on 2 November 2018
19 Nov 2018 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 19 November 2018
19 Nov 2018 AP01 Appointment of Mr Jakub Wojciech Krysztofiak as a director on 2 November 2018
19 Nov 2018 TM01 Termination of appointment of Bryan Thornton as a director on 2 November 2018
19 Nov 2018 PSC07 Cessation of Bryan Thornton as a person with significant control on 2 November 2018
19 Nov 2018 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 2 November 2018
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
09 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-09
  • GBP 1