- Company Overview for BUILD UP SALES LTD (11508877)
- Filing history for BUILD UP SALES LTD (11508877)
- People for BUILD UP SALES LTD (11508877)
- More for BUILD UP SALES LTD (11508877)
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
Statement of capital on 2018-08-09
|