MYBUILDER PLUS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Final Gazette dissolved following liquidation

View Document

23/04/2523 April 2025 Final Gazette dissolved following liquidation

View Document

23/01/2523 January 2025 Return of final meeting in a members' voluntary winding up

View Document

21/06/2421 June 2024 Registered office address changed from 1st Floor, 100 st. John Street London EC1M 4EH England to 2Dn Floor Regis House 45 King William Street London EC4R 9AN on 2024-06-21

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Appointment of a voluntary liquidator

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Declaration of solvency

View Document

27/09/2327 September 2023 Termination of appointment of Natalia Sentier Rowland as a secretary on 2023-09-26

View Document

03/07/233 July 2023 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Registered office address changed from 31a Clerkenwell Close London EC1R 0AT England to 1st Floor, 100 st. John Street London EC1M 4EH on 2022-09-30

View Document

14/09/2214 September 2022 Termination of appointment of Jeff Kip as a director on 2022-09-14

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

13/10/2113 October 2021 Termination of appointment of David Christopher Sullivan as a director on 2021-09-30

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 COMPANY NAME CHANGED MYBUILDER PROTECTION LIMITED CERTIFICATE ISSUED ON 05/12/19

View Document

11/07/1911 July 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

21/06/1921 June 2019 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