NEW BUILD & DESIGN LTD

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

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

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2021-09-30

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Termination of appointment of Mariusz Tomasz Bogdanowicz as a director on 2021-07-20

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

18/06/2118 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR MARIUSZ TOMASZ BOGDANOWICZ

View Document

04/12/204 December 2020 CESSATION OF TOMASZ GRZEGORZ KOLODZIEJCZYK AS A PSC

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, DIRECTOR TOMASZ KOLODZIEJCZYK

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MR TOMASZ GRZEGORZ KOLODZIEJCZYK

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR TOMASZ GRZEGORZ KOLODZIEJCZYK

View Document

14/10/2014 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAREK PIOTR DABROWSKI

View Document

14/10/2014 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMASZ GRZEGORZ KOLODZIEJCZYK

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR MAREK PIOTR DABROWSKI

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ GRZEGORZ KOLODZIEJCZYK / 01/10/2020

View Document

14/10/2014 October 2020 CESSATION OF MAREK PIOTR DABROWSKI AS A PSC

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, DIRECTOR TOMASZ KOLODZIEJCZYK

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, DIRECTOR MAREK DABROWSKI

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 CESSATION OF MARIUSZ TOMASZ BOGDANOWICZ AS A PSC

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR TOMASZ KOLODZIEJCZYK

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED MR MAREK PIOTR DABROWSKI

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM OFFICE 214 77 VICTORIA STREET LONDON SW1H 0HW ENGLAND

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARIUSZ BOGDANOWICZ

View Document

16/09/2016 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAREK PIOTR DABROWSKI

View Document

16/09/2016 September 2020 CESSATION OF TOMASZ GRZEGORZ KOLODZIEJCZYK AS A PSC

View Document

08/09/208 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

30/04/1930 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR TOMASZ GRZEGORZ KOLODZIEJCZYK / 18/09/2018

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUSZ TOMASZ BOGDANOWICZ / 18/09/2018

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM OFFICE 200 34 BUCKINGHAM PALACE ROAD LONDON SW1W 0RH

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARIUSZ TOMASZ BOGDANOWICZ / 18/09/2018

View Document

15/01/1815 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/09/1519 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM OFFICE 1D 238-246 KING STREET LONDON W6 0RF

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR TOMASZ GRZEGORZ KOLODZIEJCZYK

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/10/1427 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1319 September 2013 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