DESIGN AND BUILD IT LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
13/07/2313 July 2023 | Registered office address changed to PO Box 4385, 10962502 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-13 |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
21/01/2221 January 2022 | Confirmation statement made on 2020-10-30 with no updates |
21/01/2221 January 2022 | Confirmation statement made on 2021-10-30 with no updates |
21/01/2221 January 2022 | Accounts for a dormant company made up to 2020-09-30 |
21/01/2221 January 2022 | Accounts for a dormant company made up to 2021-09-30 |
21/01/2221 January 2022 | Administrative restoration application |
13/07/2113 July 2021 | Final Gazette dissolved via compulsory strike-off |
13/07/2113 July 2021 | Final Gazette dissolved via compulsory strike-off |
11/10/1911 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LIMITED |
11/10/1911 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON |
11/10/1911 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
11/10/1911 October 2019 | DIRECTOR APPOINTED MR BRYAN THORNTON |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
08/10/198 October 2019 | CESSATION OF PETER VALAITIS AS A PSC |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/09/1920 September 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
20/09/1920 September 2019 | REGISTERED OFFICE CHANGED ON 20/09/2019 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
23/10/1823 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
03/10/183 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER VALAITIS |
03/10/183 October 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/10/2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
14/09/1714 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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