BUILD 2017 LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 Application to strike the company off the register

View Document

28/09/2128 September 2021 Current accounting period shortened from 2020-09-28 to 2020-09-27

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

09/03/219 March 2021 30/09/19 UNAUDITED ABRIDGED

View Document

09/03/219 March 2021 DISS40 (DISS40(SOAD))

View Document

08/03/218 March 2021 30/09/18 UNAUDITED ABRIDGED

View Document

06/03/216 March 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/02/212 February 2021 FIRST GAZETTE

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

30/07/2030 July 2020 DISS REQUEST WITHDRAWN

View Document

25/02/2025 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/2014 February 2020 APPLICATION FOR STRIKING-OFF

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR LAURENCE JOSEPH DAVIS

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR JONATHAN SOLOMON DAVIS

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR TONY HUTCHINS

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR ANTHONY JACOB DAVIS

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JACOB DAVIS / 21/09/2017

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR TONY PHILLIP SEGAL HUTCHINS

View Document

21/09/1721 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FAZAL BOXES LTD


  • 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