BUILDINGPARTING LTD

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/02/2412 February 2024 Registered office address changed from 35 Shamrock House Talisman Square London SE26 6XZ United Kingdom to Unit 17, Canal Side Complex Lowesmoor Wharf Worcester WR1 2RS on 2024-02-12

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-04-05

View Document

26/07/2326 July 2023 Registered office address changed from 88 Welholme Rad Grimsby DN32 0NG United Kingdom to 35 Shamrock House Talisman Square London SE26 6XZ on 2023-07-26

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/03/231 March 2023 Registered office address changed from 4 Brewery Street Burrow in Furness LA14 1AJ United Kingdom to 88 Welholme Rad Grimsby DN32 0NG on 2023-03-01

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-11-10 with updates

View Document

03/01/233 January 2023 Registered office address changed from 24 the Uplands Gerrards Cross SL9 7JG United Kingdom to 4 Brewery Street Burrow in Furness LA14 1AJ on 2023-01-03

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/12/2123 December 2021 Cessation of Mark Strong as a person with significant control on 2021-11-17

View Document

22/12/2122 December 2021 Termination of appointment of Mark Strong as a director on 2021-11-17

View Document

21/12/2121 December 2021 Appointment of Mr Christian De Arca as a director on 2021-11-17

View Document

21/12/2121 December 2021 Notification of Christian De Arca as a person with significant control on 2021-11-17

View Document

14/12/2114 December 2021 Registered office address changed from 1 Autumn Berry Grove Sedgley Dudley DY3 1TN England to 24 the Uplands Gerrards Cross SL9 7JG on 2021-12-14

View Document

11/11/2111 November 2021 Incorporation

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