S&A BUILD LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/09/243 September 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

12/02/2412 February 2024 Appointment of Mr Yisrael Kliers as a director on 2022-05-30

View Document

04/02/244 February 2024 Termination of appointment of Yechezkel Shraga Stern as a director on 2022-05-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

06/12/236 December 2023 Cessation of L&Dinc Ltd as a person with significant control on 2023-10-06

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

12/01/2212 January 2022 Notification of L&Dinc Ltd as a person with significant control on 2021-10-14

View Document

12/01/2212 January 2022 Cessation of 1St Place Surveying Limited as a person with significant control on 2021-10-18

View Document

10/11/2110 November 2021 Current accounting period shortened from 2021-03-31 to 2020-08-31

View Document

10/11/2110 November 2021 Accounts for a dormant company made up to 2020-08-31

View Document

17/10/2117 October 2021 Notification of 1St Place Surveying Limited as a person with significant control on 2021-09-01

View Document

17/10/2117 October 2021 Notification of Decorean Developments Ltd as a person with significant control on 2021-09-01

View Document

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

View Document

07/10/217 October 2021 Certificate of change of name

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

06/10/216 October 2021 Cessation of Yechezkel Shraga Stern as a person with significant control on 2021-09-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/03/2018 March 2020 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