LON718 BUILDERS LTD

Company Documents

DateDescription
19/08/2519 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

16/05/2416 May 2024 Micro company accounts made up to 2023-07-31

View Document

18/04/2418 April 2024 Change of details for Mr John Opeyemi Babayemi as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Director's details changed for Mr John Opeyemi Babayemi on 2024-04-18

View Document

17/04/2417 April 2024 Director's details changed for Mr John Opeyemi Babayemi on 2024-04-17

View Document

16/04/2416 April 2024 Registered office address changed from 1103 Thunderer Walk London SE18 6NS England to 1103 Hampton Apartment Duke of Wellington Avenue London SE18 6NX on 2024-04-16

View Document

16/04/2416 April 2024 Director's details changed for Mr John Opeyemi Babayemi on 2024-04-16

View Document

19/03/2419 March 2024 Certificate of change of name

View Document

15/03/2415 March 2024 Notification of John Opeyemi Babayemi as a person with significant control on 2024-02-01

View Document

15/03/2415 March 2024 Registered office address changed from 1101 Kidbrooke Park Road London SE3 9GU England to 1103 Thunderer Walk London SE18 6NS on 2024-03-15

View Document

15/03/2415 March 2024 Registered office address changed from 1103 Thunderer Walk London SE18 6NS England to 1103 Thunderer Walk London SE18 6NS on 2024-03-15

View Document

15/03/2415 March 2024 Appointment of Mr John Opeyemi Babayemi as a director on 2024-02-01

View Document

15/03/2415 March 2024 Termination of appointment of Busayo Ajayi as a secretary on 2024-02-01

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

15/03/2415 March 2024 Termination of appointment of Busayo Ajayi as a director on 2024-02-01

View Document

15/03/2415 March 2024 Cessation of Busayo John Ajayi as a person with significant control on 2024-02-01

View Document

15/03/2415 March 2024 Registered office address changed from Studio 43.3, 2 Veridon Way Erith DA18 4AL England to 1101 Kidbrooke Park Road London SE3 9GU on 2024-03-15

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts


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