CREATE MANAGE BUILD LIMITED
Company Documents
Date | Description |
---|---|
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
30/03/2330 March 2023 | Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to 5 Beech Close Stanwell Staines upon Thames TW19 7UQ on 2023-03-30 |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
20/01/2320 January 2023 | Application to strike the company off the register |
07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
06/01/236 January 2023 | Cessation of Brian Richard Hallett as a person with significant control on 2022-04-28 |
06/01/236 January 2023 | Confirmation statement made on 2022-09-06 with updates |
06/01/236 January 2023 | Notification of David Neil Dickson as a person with significant control on 2022-04-28 |
07/12/227 December 2022 | Compulsory strike-off action has been suspended |
07/12/227 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | Termination of appointment of Brian Richard Hallett as a director on 2021-09-07 |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-06-30 |
05/10/215 October 2021 | Change of details for Mr Brian Richard Hallett as a person with significant control on 2020-09-30 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-06 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/01/2122 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/03/2022 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | PREVSHO FROM 30/09/2018 TO 30/06/2018 |
30/10/1830 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RICHARD HALLETT / 01/10/2018 |
30/10/1830 October 2018 | PSC'S CHANGE OF PARTICULARS / MR BRIAN RICHARD HALLETT / 01/10/2018 |
23/10/1823 October 2018 | 07/09/18 STATEMENT OF CAPITAL GBP 110 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES |
16/07/1816 July 2018 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH HOWE |
16/07/1816 July 2018 | DIRECTOR APPOINTED MR DAVID NEIL DICKSON |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/09/177 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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