BUILDING 2GO LTD

Company Documents

DateDescription
21/09/2321 September 2023 Compulsory strike-off action has been suspended

View Document

21/09/2321 September 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Termination of appointment of Adrian George Badea as a director on 2023-05-20

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-03-31

View Document

31/05/2331 May 2023 Registered office address changed from 34 Weston Drive Stanmore HA7 2ET England to 44 Evesham Avenue Grimsby DN34 5RT on 2023-05-31

View Document

31/05/2331 May 2023 Appointment of Mr Mark Jones as a director on 2023-05-20

View Document

31/05/2331 May 2023 Notification of Mark Jones as a person with significant control on 2023-05-20

View Document

31/05/2331 May 2023 Cessation of Adrian George Badea as a person with significant control on 2023-05-20

View Document

31/05/2331 May 2023 Cessation of Razvan-Stefan Jidoveanu as a person with significant control on 2023-05-20

View Document

31/05/2331 May 2023 Termination of appointment of Razvan-Stefan Jidoveanu as a director on 2023-05-20

View Document

08/03/238 March 2023 Compulsory strike-off action has been suspended

View Document

08/03/238 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

31/05/2131 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

28/05/2128 May 2021 CURRSHO FROM 31/08/2020 TO 31/03/2020

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 COMPANY NAME CHANGED SCA CONSTRUCTION LTD CERTIFICATE ISSUED ON 10/03/21

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN GEORGE BADEA

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR ADRIAN GEORGE BADEA

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN GEORGE BADEA

View Document

19/05/2019 May 2020 CESSATION OF ADRIAN GEORGE BADEA AS A PSC

View Document

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/08/181 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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