RE:BUILD SOUTHEAST LTD

Company Documents

DateDescription
27/12/2427 December 2024 Final Gazette dissolved following liquidation

View Document

27/12/2427 December 2024 Final Gazette dissolved following liquidation

View Document

27/09/2427 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/05/242 May 2024 Registered office address changed from 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-05-02

View Document

22/08/2322 August 2023 Registered office address changed from Unit 15, No. 2 Bulrushes Business Park Coombe Hill Road East Grinstead RH19 4LZ England to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 2023-08-22

View Document

22/08/2322 August 2023 Appointment of a voluntary liquidator

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Statement of affairs

View Document

22/08/2322 August 2023 Resolutions

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

05/04/225 April 2022 Micro company accounts made up to 2021-09-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PHILIP MILLER / 18/04/2018

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PHILIP MILLER / 18/04/2018

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PHILIP MILLER / 06/12/2017

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PHILIP MILLER / 06/12/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

16/10/1716 October 2017 CESSATION OF RYAN ARUNASALON AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR RYAN ARUNASALON

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM BERKELEY HOUSE STATION ROAD 18 STATION ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DJ

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/10/1526 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 10 BRIARS WOOD LANGSHOTT HORLEY SURREY RH6 9UE

View Document

12/06/1512 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

06/11/146 November 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

11/09/1311 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information