BUILD NUMBER 8 LTD

3 Brooks Parade 3 Brooks Parade, Ilford, IG3 9RT, Essex, England
StatusACTIVE
Company No.08710700
CategoryPrivate Limited Company
Incorporated30 Sep 2013
Age10 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

BUILD NUMBER 8 LTD is an active private limited company with number 08710700. It was incorporated 10 years, 8 months, 3 days ago, on 30 September 2013. The company address is 3 Brooks Parade 3 Brooks Parade, Ilford, IG3 9RT, Essex, England.



Company Fillings

Change to a person with significant control

Date: 07 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Georgij Zaricniy

Change date: 2023-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Certificate change of name company

Date: 14 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed IZ0 & silk LTD\certificate issued on 14/06/23

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-13

New address: 3 Brooks Parade Green Lane Ilford Essex IG3 9RT

Old address: 183 Roman Road London E6 3SP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-01

Officer name: Edgars Svencis

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-15

Officer name: Ugis Eglitis

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-31

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ugis Eglitis

Appointment date: 2020-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ugis Eglitis

Termination date: 2020-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2018

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 26 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-26

Officer name: Yevgen Myronov

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yevgen Myronov

Cessation date: 2018-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 26 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yevgen Myronov

Termination date: 2017-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2017

Action Date: 26 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-26

Officer name: Edgars Svencis

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2017

Action Date: 26 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ugis Eglitis

Appointment date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Miscellaneous

Date: 10 Mar 2017

Category: Miscellaneous

Type: MISC

Description: Statement of fact - name correction - I20 & silk LTD to IZ0 & silk LTD

Documents

View document PDF

Resolution

Date: 25 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 25 Feb 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-01

Officer name: Mr Yevgen Myronov

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yevgen Myronov

Change date: 2013-10-01

Documents

View document PDF

Incorporation company

Date: 30 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATAVIAKARS LTD

1 HAREWOOD ROW,LONDON,NW1 6SE

Number:10059360
Status:ACTIVE
Category:Private Limited Company

KANKAY LTD

130A HIGH STREET,DUNSTABLE,LU6 1LN

Number:10102705
Status:ACTIVE
Category:Private Limited Company

OCEAN CIVIL ENGINEERING LTD

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:10373230
Status:ACTIVE
Category:Private Limited Company

QUEST IP LIMITED

29-31 CASTLE STREET,HIGH WYCOMBE,HP13 6RU

Number:09795855
Status:ACTIVE
Category:Private Limited Company

SOCIAL DHABA LIMITED

K L S A CHARTERED ACCOUNTANTS, 15, AMBA HOUSE,HARROW,HA1 1BA

Number:11332729
Status:ACTIVE
Category:Private Limited Company

SSE UTILITY SOLUTIONS LIMITED

NO.1 FORBURY PLACE,READING,RG1 3JH

Number:06894120
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