BUILDING A BUSINESS LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

01/07/211 July 2021 Termination of appointment of Kamil Lazarew as a director on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Mr Wieslaw Spanily as a director on 2021-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

01/07/211 July 2021 Notification of Wieslaw Spanily as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Cessation of Kamil Lazarew as a person with significant control on 2021-06-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM DEPT 2340 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM PO BOX 4385 11934534: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

28/08/1928 August 2019 REGISTERED OFFICE ADDRESS CHANGED ON 28/08/2019 TO PO BOX 4385, 11934534: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR KAMIL LAZAREW

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAKUB KRYSZTOFIAK

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMIL LAZAREW

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

04/07/194 July 2019 CESSATION OF MR JAKUB KRYSZTOFIAK AS A PSC

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MR JAKUB KRYSZTOFIAK

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR JAKUB WOJCIECH KRYSZTOFIAK

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

01/07/191 July 2019 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

01/07/191 July 2019 CESSATION OF BRYAN THORNTON AS A PSC

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

09/04/199 April 2019 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