BUILT4LEARNING LIMITED

Company Documents

DateDescription
11/05/2511 May 2025 Final Gazette dissolved following liquidation

View Document

11/05/2511 May 2025 Final Gazette dissolved following liquidation

View Document

11/02/2511 February 2025 Notice of move from Administration to Dissolution

View Document

24/09/2424 September 2024 Administrator's progress report

View Document

17/08/2417 August 2024 Termination of appointment of Mark James Stephen as a director on 2024-08-05

View Document

22/03/2422 March 2024 Administrator's progress report

View Document

12/02/2412 February 2024 Notice of extension of period of Administration

View Document

04/10/234 October 2023 Administrator's progress report

View Document

09/08/239 August 2023 Termination of appointment of Justin Joshua Hipkiss as a director on 2023-07-31

View Document

09/05/239 May 2023 Notice of deemed approval of proposals

View Document

07/03/237 March 2023 Statement of administrator's proposal

View Document

06/03/236 March 2023 Appointment of an administrator

View Document

06/03/236 March 2023 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 2023-03-06

View Document

18/05/2218 May 2022 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 2022-05-18

View Document

04/03/224 March 2022 Cessation of Christian Hipkiss as a person with significant control on 2021-12-09

View Document

04/03/224 March 2022 Notification of Reditum Investments Limited as a person with significant control on 2021-12-09

View Document

15/02/2215 February 2022 Appointment of Mr Richard Norman Gore as a director on 2021-12-09

View Document

04/01/224 January 2022 Memorandum and Articles of Association

View Document

30/12/2130 December 2021 Change of share class name or designation

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-09

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

16/12/2116 December 2021 Registration of charge 128916820003, created on 2021-12-09

View Document

15/12/2115 December 2021 Registration of charge 128916820001, created on 2021-12-09

View Document

15/12/2115 December 2021 Registration of charge 128916820002, created on 2021-12-09

View Document

30/11/2130 November 2021 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 2021-11-30

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-11-25

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-03 with updates

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