S&A BUILD LTD
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
03/09/243 September 2024 | Compulsory strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
13/05/2413 May 2024 | Registered office address changed from 1075 Finchley Road London NW11 0PU England to Unit 9B the High Cross Centre Fountayne Road London N15 4BE on 2024-05-13 |
12/02/2412 February 2024 | Appointment of Mr Yisrael Kliers as a director on 2022-05-30 |
04/02/244 February 2024 | Termination of appointment of Yechezkel Shraga Stern as a director on 2022-05-30 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with updates |
06/12/236 December 2023 | Cessation of L&Dinc Ltd as a person with significant control on 2023-10-06 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-19 with updates |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
22/10/2222 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
12/01/2212 January 2022 | Notification of L&Dinc Ltd as a person with significant control on 2021-10-14 |
12/01/2212 January 2022 | Cessation of 1St Place Surveying Limited as a person with significant control on 2021-10-18 |
10/11/2110 November 2021 | Current accounting period shortened from 2021-03-31 to 2020-08-31 |
10/11/2110 November 2021 | Accounts for a dormant company made up to 2020-08-31 |
17/10/2117 October 2021 | Notification of 1St Place Surveying Limited as a person with significant control on 2021-09-01 |
17/10/2117 October 2021 | Notification of Decorean Developments Ltd as a person with significant control on 2021-09-01 |
11/10/2111 October 2021 | Registered office address changed from 18 Lynmouth Road London N16 6XL England to 1075 Finchley Road London NW11 0PU on 2021-10-11 |
07/10/217 October 2021 | Certificate of change of name |
06/10/216 October 2021 | Confirmation statement made on 2021-10-06 with updates |
06/10/216 October 2021 | Cessation of Yechezkel Shraga Stern as a person with significant control on 2021-09-01 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
18/03/2018 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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