CREATE MANAGE BUILD LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

20/01/2320 January 2023 Application to strike the company off the register

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Cessation of Brian Richard Hallett as a person with significant control on 2022-04-28

View Document

06/01/236 January 2023 Confirmation statement made on 2022-09-06 with updates

View Document

06/01/236 January 2023 Notification of David Neil Dickson as a person with significant control on 2022-04-28

View Document

07/12/227 December 2022 Compulsory strike-off action has been suspended

View Document

07/12/227 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 Termination of appointment of Brian Richard Hallett as a director on 2021-09-07

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

05/10/215 October 2021 Change of details for Mr Brian Richard Hallett as a person with significant control on 2020-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-06 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/01/2122 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/03/2022 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 PREVSHO FROM 30/09/2018 TO 30/06/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RICHARD HALLETT / 01/10/2018

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN RICHARD HALLETT / 01/10/2018

View Document

23/10/1823 October 2018 07/09/18 STATEMENT OF CAPITAL GBP 110

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HOWE

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR DAVID NEIL DICKSON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/09/177 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information