BUILD LEADER LTD
Company Documents
Date | Description |
---|---|
18/01/2418 January 2024 | Compulsory strike-off action has been suspended |
18/01/2418 January 2024 | Compulsory strike-off action has been suspended |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
03/07/233 July 2023 | Micro company accounts made up to 2022-10-31 |
28/04/2328 April 2023 | Registered office address changed from Unit 420 B the Point Eastern Avenue Ilford IG2 6NQ England to Dalwood House London Road St Edward Court Romford RM7 9QD on 2023-04-28 |
10/11/2210 November 2022 | Registered office address changed from Ground Floor, Harvey House 79 London Road Romford RM7 9QD England to Unit 420 B the Point Eastern Avenue Ilford IG2 6NQ on 2022-11-10 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-19 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/09/2227 September 2022 | Registered office address changed from 5 Hamlet Close London SE13 5SS United Kingdom to 420B Eastern Avenue Eastern Avenue Ilford IG2 6NQ on 2022-09-27 |
27/09/2227 September 2022 | Registered office address changed from 420B Eastern Avenue Eastern Avenue Ilford IG2 6NQ England to Ground Floor, Harvey House 79 London Road Romford RM7 9QD on 2022-09-27 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
14/07/2114 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/06/2026 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
07/03/197 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTANAS STRAZDAS |
24/10/1824 October 2018 | 15/06/18 STATEMENT OF CAPITAL GBP 2 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES |
24/10/1824 October 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/10/2018 |
24/10/1824 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALGIMANTAS DUMBLIAUSKAS |
11/07/1811 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
21/06/1821 June 2018 | DIRECTOR APPOINTED MR ALGIMANTAS DUMBLIAUSKAS |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
20/10/1620 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company