BUSINESS BUILDERS (EAST LONDON & ESSEX) LIMITED
Status | DISSOLVED |
Company No. | 04903351 |
Category | Private Limited Company |
Incorporated | 18 Sep 2003 |
Age | 20 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 18 Jun 2019 |
Years | 4 years, 11 months, 21 days |
SUMMARY
BUSINESS BUILDERS (EAST LONDON & ESSEX) LIMITED is an dissolved private limited company with number 04903351. It was incorporated 20 years, 8 months, 21 days ago, on 18 September 2003 and it was dissolved 4 years, 11 months, 21 days ago, on 18 June 2019. The company address is The Retreat The Retreat, Woodford Green, IG8 8EY, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Mar 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 21 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person secretary company with change date
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Caroline Talland
Change date: 2017-02-14
Documents
Change person director company with change date
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-14
Officer name: Mr Robert Talland
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Address
Type: AD01
Old address: Sterling House Langston Road Loughton Essex IG10 3FA
Change date: 2017-02-14
New address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Change person director company with change date
Date: 04 Nov 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Talland
Change date: 2009-11-01
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/09; full list of members
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/05; full list of members
Documents
Legacy
Date: 17 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 17/10/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/04; full list of members
Documents
Legacy
Date: 30 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/04 to 30/11/04
Documents
Legacy
Date: 17 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 17/10/03 from: 47-49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
32 THORPE WOOD,PETERBOROUGH,PE3 6SR
Number: | 10509315 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 THE CAUSEWAY,SUTTON,SM2 5RS
Number: | 06588671 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 SOMERSET ROAD,REDHILL,RH1 6LT
Number: | 11439495 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WATERSIDE DRIVE,LANGLEY,SL3 6EZ
Number: | 07310993 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WEST END,CAMBRIDGE,CB22 4LX
Number: | 11449772 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O 42 HIGH STREET,BILSTON,WV14 0EP
Number: | 09274765 |
Status: | ACTIVE |
Category: | Private Limited Company |