BUILT 2 LAST GROUP LTD

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-08-18 with no updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2021-10-31

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 Notification of Ellie Rose Turner as a person with significant control on 2022-01-19

View Document

03/05/223 May 2022 Registered office address changed from 12a Upper Green East Mitcham Croydon CR0 2PA England to 4 Belmont Road Belmont Road Wallington SM6 8TB on 2022-05-03

View Document

27/11/2127 November 2021 Cessation of Joe Mccarthy as a person with significant control on 2021-11-18

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Micro company accounts made up to 2020-10-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-18 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

08/08/218 August 2021 Registered office address changed from 57 Nettlecombe Close Sutton SM2 6TR England to 12a Upper Green East Mitcham Croydon CR0 2PA on 2021-08-08

View Document

07/08/217 August 2021 Director's details changed for Miss Ellie Rose Turner on 2021-08-01

View Document

31/07/2131 July 2021 Appointment of Miss Ellie Rose Turner as a director on 2021-07-28

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 DISS REQUEST WITHDRAWN

View Document

11/08/2011 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/201 August 2020 APPLICATION FOR STRIKING-OFF

View Document

19/07/2019 July 2020 APPOINTMENT TERMINATED, DIRECTOR JESS MCFARLANE

View Document

19/07/2019 July 2020 REGISTERED OFFICE CHANGED ON 19/07/2020 FROM 43 ST. ANDREWS ROAD CARSHALTON SM5 2DY ENGLAND

View Document

19/07/2019 July 2020 REGISTERED OFFICE CHANGED ON 19/07/2020 FROM 105 WOODCOTE ROAD WALLINGTON SM6 0NZ ENGLAND

View Document

19/07/2019 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE MCCARTHY

View Document

19/07/2019 July 2020 CESSATION OF JESS ROBERTSON MCFARLANE AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

28/06/1928 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR JOE MCCARTHY

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/02/1818 February 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE MCFARLANE

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR GEORGE ROBERTSON MCFARLANE

View Document

21/01/1821 January 2018 REGISTERED OFFICE CHANGED ON 21/01/2018 FROM FLAT 1 STENNING HOUSE 121A STAFFORD ROAD WALLINGTON SURREY SM6 9BN UNITED KINGDOM

View Document

11/10/1711 October 2017 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