BUILDING BLOCKS GREAT YARMOUTH LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via voluntary strike-off |
25/03/2525 March 2025 | Voluntary strike-off action has been suspended |
25/03/2525 March 2025 | Voluntary strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | Application to strike the company off the register |
22/06/2422 June 2024 | Confirmation statement made on 2024-05-11 with no updates |
27/02/2427 February 2024 | Micro company accounts made up to 2022-03-31 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-03-31 |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
07/12/237 December 2023 | Change of details for Mr Shane Anthony Hynes as a person with significant control on 2023-12-06 |
07/12/237 December 2023 | Change of details for Mr Paul Quaif as a person with significant control on 2023-12-06 |
07/12/237 December 2023 | Registered office address changed from Unit 1B Boundary Road Harfreys Industrial Estate Great Yarmouth NR31 0LW England to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 2023-12-07 |
07/12/237 December 2023 | Director's details changed for Mr Shane Anthony Hynes on 2023-12-06 |
07/12/237 December 2023 | Director's details changed for Mr Paul Quaif on 2023-12-06 |
29/11/2329 November 2023 | Notification of Shane Anthony Hynes as a person with significant control on 2023-11-27 |
28/11/2328 November 2023 | Change of details for Mr Paul Quaif as a person with significant control on 2023-11-27 |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-11 with updates |
17/03/2317 March 2023 | Compulsory strike-off action has been discontinued |
17/03/2317 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
05/05/225 May 2022 | Confirmation statement made on 2022-02-28 with no updates |
28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | 31/03/19 UNAUDITED ABRIDGED |
03/03/203 March 2020 | FIRST GAZETTE |
06/04/196 April 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/02/1916 February 2019 | DISS40 (DISS40(SOAD)) |
13/02/1913 February 2019 | 31/03/18 UNAUDITED ABRIDGED |
05/02/195 February 2019 | FIRST GAZETTE |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
15/06/1815 June 2018 | REGISTERED OFFICE CHANGED ON 15/06/2018 FROM SHALIMAR LOW ROAD MARTHAM GREAT YARMOUTH NR29 4RE UNITED KINGDOM |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/09/1721 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106445940002 |
24/08/1724 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106445940001 |
01/03/171 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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