- Company Overview for BUILT4LEARNING LIMITED (12891682)
- Filing history for BUILT4LEARNING LIMITED (12891682)
- People for BUILT4LEARNING LIMITED (12891682)
- Charges for BUILT4LEARNING LIMITED (12891682)
- Insolvency for BUILT4LEARNING LIMITED (12891682)
- More for BUILT4LEARNING LIMITED (12891682)
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) |
---|---|---|---|
24 Sep 2024 | AM10 | Administrator's progress report | |
17 Aug 2024 | TM01 | Termination of appointment of Mark James Stephen as a director on 5 August 2024 | |
22 Mar 2024 | AM10 | Administrator's progress report | |
12 Feb 2024 | AM19 | Notice of extension of period of Administration | |
04 Oct 2023 | AM10 | Administrator's progress report | |
09 Aug 2023 | TM01 | Termination of appointment of Justin Joshua Hipkiss as a director on 31 July 2023 | |
09 May 2023 | AM06 | Notice of deemed approval of proposals | |
07 Mar 2023 | AM03 | Statement of administrator's proposal | |
06 Mar 2023 | AD01 | Registered office address changed from Peel House Peel Road Skelmersdale WN8 9PT England to Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 6 March 2023 | |
06 Mar 2023 | AM01 | Appointment of an administrator | |
25 May 2022 | TM01 | Termination of appointment of Richard Norman Gore as a director on 18 May 2022 | |
25 May 2022 | AP01 | Appointment of Mr Mark James Stephen as a director on 19 May 2022 | |
18 May 2022 | AD01 | Registered office address changed from Suite 14a Egerton House 2 Tower Road Birkenhead CH41 1FN England to Peel House Peel Road Skelmersdale WN8 9PT on 18 May 2022 | |
20 Apr 2022 | AP01 | Appointment of Mr Justin Joshua Hipkiss as a director on 20 April 2022 | |
04 Mar 2022 | PSC02 | Notification of Reditum Investments Limited as a person with significant control on 9 December 2021 | |
04 Mar 2022 | PSC07 | Cessation of Christian Hipkiss as a person with significant control on 9 December 2021 | |
15 Feb 2022 | AP01 | Appointment of Mr Richard Norman Gore as a director on 9 December 2021 | |
04 Jan 2022 | MA | Memorandum and Articles of Association | |
30 Dec 2021 | SH08 | Change of share class name or designation | |
22 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 9 December 2021
|
|
20 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2021 | MR01 | Registration of charge 128916820003, created on 9 December 2021 | |
15 Dec 2021 | MR01 | Registration of charge 128916820001, created on 9 December 2021 | |
15 Dec 2021 | MR01 | Registration of charge 128916820002, created on 9 December 2021 | |
30 Nov 2021 | AD01 | Registered office address changed from C/O Tac Accountants Suite 15, Egerton House Tower Road Birkenhead CH41 1FN England to Suite 14a Egerton House 2 Tower Road Birkenhead CH41 1FN on 30 November 2021 |