ACTION BUSINESS BUILDER LIMITED

Company Documents

DateDescription
05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

31/08/2331 August 2023 Voluntary strike-off action has been suspended

View Document

31/08/2331 August 2023 Voluntary strike-off action has been suspended

View Document

23/08/2323 August 2023 Application to strike the company off the register

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-07-09 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

02/12/212 December 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

02/12/212 December 2021 Micro company accounts made up to 2020-07-31

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/01/1917 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PILLOW

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM CROFT HOUSE ELMCROFT ROAD ORPINGTON BR6 0HY ENGLAND

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR SIMON DAVID LAURENCE JONES

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID LAURENCE JONES

View Document

03/01/193 January 2019 CESSATION OF CHRISTOPHER JOHN PILLOW AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

21/03/1821 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN PILLOW

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM UNIT 9 AIRPORT TRADING ESTATE WIRELESS ROAD BIGGIN HILL KENT TN16 3BW

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN STRUDWICK

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR AUSTEN WARD

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/10/1622 October 2016 DISS40 (DISS40(SOAD))

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 DISS40 (DISS40(SOAD))

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

12/08/1512 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/03/1530 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM THE OLD FORGE CHANTRY LANE BROMLEY KENT BR2 9QL ENGLAND

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN BAILEY

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN BAILEY

View Document

09/07/139 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

12/07/1212 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/09/1122 September 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BAILEY / 08/07/2010

View Document

11/09/1011 September 2010 REGISTERED OFFICE CHANGED ON 11/09/2010 FROM 151A SOUTHLANDS ROAD BROMLEY KENT BR2 9QZ

View Document

11/09/1011 September 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

03/06/103 June 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED ROBIN ANTHONY BAILEY

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY KATHERINE WARD

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR JANE STRUDWICK

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED ALAN RAYMOND STRUDWICK

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 34 QUARRY LANE SEAFORD EAST SUSSEX BN25 3BJ UNITED KINGDOM

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED AUSTEN JAMES WARD

View Document

09/07/089 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information