BUILD ME LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 APPLICATION FOR STRIKING-OFF

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/09/1730 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM OFFICE 8 10 BUCKHURST ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1QF

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM C/O PETER KUDLIK, P. BLAHU 5188/9, 940 54 NOVE ZAMKY, SLOVAKIA 49 STATION ROAD POLEGATE EAST SUSSEX BN26 6EA ENGLAND

View Document

04/01/154 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH UNITED KINGDOM

View Document

17/01/1317 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 21/01/11 STATEMENT OF CAPITAL EUR 50

View Document

01/02/111 February 2011 21/01/11 STATEMENT OF CAPITAL EUR 35

View Document

23/01/1123 January 2011 20/01/11 STATEMENT OF CAPITAL EUR 35

View Document

17/01/1117 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

09/12/109 December 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

08/12/108 December 2010 CURRSHO FROM 31/08/2011 TO 31/12/2010

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

15/09/1015 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY MARIO KUDLIK

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR. PETER KUDLIK

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER KUDLIK

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR. PETER KUDLIK

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY PETER KUDLIK

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARIO KUDLIK

View Document

12/07/1012 July 2010 SECRETARY APPOINTED MR. MARIO KUDLIK

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER VATAHA

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MR. MARIO KUDLIK

View Document

24/08/0924 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

29/10/0729 October 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document


More Company Information


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