STEEL DESIGN BUILD LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/05/232 May 2023 | Registered office address changed from Unit 2 New Barn Langham Road Boxted Colchester CO4 5HT England to Flat 2 Orwell Terrace Orwell Road Harwich CO12 3LD on 2023-05-02 |
| 02/05/232 May 2023 | Termination of appointment of Jason Tipple as a director on 2023-04-20 |
| 02/05/232 May 2023 | Cessation of Jason Tipple as a person with significant control on 2023-04-20 |
| 02/05/232 May 2023 | Appointment of Mr John Edward Tipple as a director on 2023-04-20 |
| 25/04/2325 April 2023 | Compulsory strike-off action has been suspended |
| 25/04/2325 April 2023 | Compulsory strike-off action has been suspended |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 08/04/228 April 2022 | Compulsory strike-off action has been discontinued |
| 08/04/228 April 2022 | Compulsory strike-off action has been discontinued |
| 07/04/227 April 2022 | Compulsory strike-off action has been suspended |
| 07/04/227 April 2022 | Compulsory strike-off action has been suspended |
| 29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
| 08/10/218 October 2021 | Termination of appointment of David Blu Sexton as a director on 2021-10-03 |
| 24/06/2124 June 2021 | Compulsory strike-off action has been discontinued |
| 24/06/2124 June 2021 | Compulsory strike-off action has been discontinued |
| 23/06/2123 June 2021 | Micro company accounts made up to 2020-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 2 NEW BARN LANGHAM ROAD COLCHESTER COLCHESTER ESSEX CO4 5HT UNITED KINGDOM |
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 29/01/2029 January 2020 | COMPANY NAME CHANGED CREATIVE STEEL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/01/20 |
| 04/06/194 June 2019 | PSC'S CHANGE OF PARTICULARS / MR JASON TIPPLE / 04/06/2019 |
| 12/04/1912 April 2019 | COMPANY NAME CHANGED CREATIVE METALLIC SOLUTIONS LTD CERTIFICATE ISSUED ON 12/04/19 |
| 08/04/198 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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