BUILD 88 LIMITED

Company Documents

DateDescription
18/04/2418 April 2024 Final Gazette dissolved following liquidation

View Document

18/04/2418 April 2024 Final Gazette dissolved following liquidation

View Document

18/01/2418 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/01/2417 January 2024 Liquidators' statement of receipts and payments to 2023-10-05

View Document

19/10/2219 October 2022 Statement of affairs

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Appointment of a voluntary liquidator

View Document

12/10/2212 October 2022 Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to 1 Kings Avenue Winchmore Hill London N21 3NA on 2022-10-12

View Document

12/10/2212 October 2022 Resolutions

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

26/02/2126 February 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

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

View Accounts

01/05/181 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH DELICATA / 07/02/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH DELICATA / 07/02/2018

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/10/1529 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAELA PACK

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR JONATHAN DELICATA

View Document

26/10/1526 October 2015 COMPANY NAME CHANGED LAZAR SHAVING LIMITED CERTIFICATE ISSUED ON 26/10/15

View Document

06/10/156 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MISS MICHAELA PACK

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG LAZARUS

View Document

29/09/1529 September 2015 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