- Company Overview for BUILDSTAR LIMITED (12783540)
- Filing history for BUILDSTAR LIMITED (12783540)
- People for BUILDSTAR LIMITED (12783540)
- More for BUILDSTAR LIMITED (12783540)
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) |
---|---|---|---|
01 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2023 | DS01 | Application to strike the company off the register | |
07 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2023 | AA | Micro company accounts made up to 31 July 2021 | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
20 May 2022 | AP01 | Appointment of Mr Paul Palmer as a director on 4 January 2022 | |
20 May 2022 | PSC01 | Notification of Paul Palmer as a person with significant control on 4 January 2022 | |
20 May 2022 | TM01 | Termination of appointment of Donnette-Patricia Mainwaring as a director on 22 December 2021 | |
20 May 2022 | PSC07 | Cessation of Donnette-Patricia Mainwaring as a person with significant control on 22 December 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from 8 Newchurch Lane Culcheth Warrington WA3 5RT England to Flat 13 Hayden Piper House 27-33 Caversham Street London SW3 4AF on 3 November 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
29 Oct 2021 | TM01 | Termination of appointment of Joseph Armstrong as a director on 29 October 2021 | |
29 Oct 2021 | AP01 | Appointment of Miss Donnette-Patricia Mainwaring as a director on 29 August 2021 | |
29 Oct 2021 | PSC01 | Notification of Donnette-Patricia Mainwaring as a person with significant control on 29 August 2021 | |
29 Oct 2021 | AD01 | Registered office address changed from Flat 4 12 Harlesden Gardens London NW10 4EX England to 8 Newchurch Lane Culcheth Warrington WA3 5RT on 29 October 2021 | |
28 Oct 2021 | AP01 | Appointment of Joseph Armstrong as a director on 28 October 2021 | |
28 Oct 2021 | TM01 | Termination of appointment of Darren Symes as a director on 28 October 2021 | |
28 Oct 2021 | PSC07 | Cessation of Darren Symes as a person with significant control on 28 October 2021 | |
28 Oct 2021 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE England to Flat 4 12 Harlesden Gardens London NW10 4EX on 28 October 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
31 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-31
|