BUILDING INITIATIVES LIMITED

Ryefield Court Ryefield Court, Northwood Hills, HA6 1LL, Middlesex, England
StatusDISSOLVED
Company No.07485930
CategoryPrivate Limited Company
Incorporated07 Jan 2011
Age13 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 years, 15 days

SUMMARY

BUILDING INITIATIVES LIMITED is an dissolved private limited company with number 07485930. It was incorporated 13 years, 4 months, 22 days ago, on 07 January 2011 and it was dissolved 5 years, 15 days ago, on 14 May 2019. The company address is Ryefield Court Ryefield Court, Northwood Hills, HA6 1LL, Middlesex, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Address

Type: AD01

Old address: Pinnacle House 1 Rhodes Way Watford Herts WD24 4YW

New address: Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL

Change date: 2017-10-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-14

Officer name: Andrew Jonathan Stuart Purdom

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hans Nicholas Purdom

Termination date: 2016-12-14

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Philip Purdom

Change date: 2016-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2016

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Stuart Purdom

Change date: 2015-07-24

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2016

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hans Nicholas Purdom

Change date: 2015-08-12

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2016

Action Date: 22 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Jonathan Stuart Purdom

Change date: 2015-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2014

Action Date: 07 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Stuart Purdom

Change date: 2014-02-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2014

Action Date: 03 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-03

Officer name: Andrew Jonathan Stuart Purdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2013

Action Date: 01 May 2013

Category: Address

Type: AD01

Old address: Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom

Change date: 2013-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2013

Action Date: 20 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Stuart Purdom

Change date: 2012-09-20

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2012

Action Date: 01 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-01

Capital : 800 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Legacy

Date: 22 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Address

Type: AD01

Old address: Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE England

Change date: 2012-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2011

Action Date: 23 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hans Nicholas Purdom

Change date: 2011-07-23

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Feb 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Feb 2011

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 07 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7HE LTD

5 JUPITER HOUSE,READING,RG7 8NN

Number:08712980
Status:ACTIVE
Category:Private Limited Company

ALLEN EXECUTIVE SERVICES LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11337853
Status:ACTIVE
Category:Private Limited Company

C&C FINE FOODS DISTRIBUTIONS LTD

57 BROAD STREET,CANNOCK,WS11 0DA

Number:10532378
Status:ACTIVE
Category:Private Limited Company

J R KENNEDY LIMITED

11 MERUS COURT,LEICESTER,LE19 1RJ

Number:08441082
Status:ACTIVE
Category:Private Limited Company

NINGBO WARM LIGHTING COMPANY LIMITED

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09310261
Status:ACTIVE
Category:Private Limited Company

TINAIS LIMITED

3 BERNARD GROVE,WALTHAM ABBEY,EN9 1JR

Number:10157912
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source