BUILD A UK BUSINESS LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

14/12/2214 December 2022 Application to strike the company off the register

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-04-30

View Document

22/09/2222 September 2022 Change of details for Mr Matthew Lee Clayton as a person with significant control on 2022-05-01

View Document

21/09/2221 September 2022 Director's details changed for Mr Matthew Lee Clayton on 2022-05-01

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-05-01 with updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CESSATION OF MATTHEW LEE CLAYTON AS A PSC

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MRS KERRY ANN CLAYTON

View Document

08/04/198 April 2019 08/04/19 STATEMENT OF CAPITAL GBP 400

View Document

28/01/1928 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM AVEBURY HOUSE SECOND FLOOR 55 NEWHALL STREET BIRMINGHAM B3 3RB ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW LEE CLAYTON / 24/11/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEE CLAYTON / 24/11/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL HEALD

View Document

23/06/1623 June 2016 SECOND FILING WITH MUD 01/05/16 FOR FORM AR01

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/165 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

21/03/1621 March 2016 01/01/16 STATEMENT OF CAPITAL GBP 400

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM, 8 KNIGHTS COURT, BURTON-ON-TRENT, STAFFORDSHIRE, DE13 0GU, UNITED KINGDOM

View Document

01/05/151 May 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