BUILDING INITIATIVES LIMITED
Status | DISSOLVED |
Company No. | 07485930 |
Category | Private Limited Company |
Incorporated | 07 Jan 2011 |
Age | 13 years, 4 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2019 |
Years | 5 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
Dissolution application strike off company
Date: 14 Feb 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
Mortgage satisfy charge full
Date: 02 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 05 Dec 2012
Action Date: 01 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-01
Capital : 800 GBP
Documents
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
Legacy
Date: 22 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
Capital variation of rights attached to shares
Date: 08 Feb 2011
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 08 Feb 2011
Category: Capital
Type: SH08
Documents
Some Companies
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 |
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 |
3 BERNARD GROVE,WALTHAM ABBEY,EN9 1JR
Number: | 10157912 |
Status: | ACTIVE |
Category: | Private Limited Company |