SELECT AND BUILD LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

06/11/246 November 2024 Application to strike the company off the register

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/09/236 September 2023 Termination of appointment of Harold Gittelmon as a director on 2023-09-06

View Document

05/09/235 September 2023 Registered office address changed from 2 Appletree Close Redlynch Salisbury SP5 2JG England to 3 Pitt Gardens Brighton BN2 6LR on 2023-09-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

11/02/2211 February 2022 Registered office address changed from 3 Pitt Gardens Woodingdean Brighton East Sussex BN2 6LR England to 2 Appletree Close Redlynch Salisbury SP5 2JG on 2022-02-11

View Document

12/01/2212 January 2022 Micro company accounts made up to 2021-06-30

View Document

09/08/219 August 2021 Termination of appointment of Rajesh Shah as a director on 2021-07-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

26/11/2026 November 2020 26/11/20 STATEMENT OF CAPITAL GBP 1877.03

View Document

26/10/2026 October 2020 DIRECTOR APPOINTED MR DUNCAN COWAN MILNE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE BN3 2PJ UNITED KINGDOM

View Document

04/04/194 April 2019 SOLVENCY STATEMENT DATED 10/03/19

View Document

04/04/194 April 2019 REDUCE ISSUED CAPITAL 16/03/2019

View Document

04/04/194 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 1620.12

View Document

04/04/194 April 2019 STATEMENT BY DIRECTORS

View Document

15/01/1915 January 2019 06/12/18 STATEMENT OF CAPITAL GBP 1640.12

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN MICHAEL MCSHANE / 11/12/2018

View Document

11/10/1811 October 2018 19/09/18 STATEMENT OF CAPITAL GBP 1442.16

View Document

24/08/1824 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 63.00

View Document

24/08/1824 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 63

View Document

24/08/1824 August 2018 CONSOLIDATION 31/07/18

View Document

22/08/1822 August 2018 ADOPT ARTICLES 31/07/2018

View Document

18/06/1818 June 2018 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