2BUILD INVESTMENTS LTD

Cumberland House Cumberland House, Southend-On-Sea, SS2 6HZ, Essex, England
StatusDISSOLVED
Company No.09161509
CategoryPrivate Limited Company
Incorporated05 Aug 2014
Age9 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 3 months, 15 days

SUMMARY

2BUILD INVESTMENTS LTD is an dissolved private limited company with number 09161509. It was incorporated 9 years, 9 months, 10 days ago, on 05 August 2014 and it was dissolved 1 year, 3 months, 15 days ago, on 31 January 2023. The company address is Cumberland House Cumberland House, Southend-on-sea, SS2 6HZ, Essex, England.



Company Fillings

Gazette dissolved compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Brian Tillett

Change date: 2019-09-01

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Brian Tillett

Change date: 2019-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Change account reference date company current extended

Date: 02 Sep 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason Hines

Notification date: 2016-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Brian Tillett

Notification date: 2016-08-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-05

Officer name: Mr Jason Hines

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-16

Officer name: Mr Paul Brian Tillett

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-25

Officer name: Mr Jason Hines

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Brian Tillett

Change date: 2016-07-25

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Hines

Change date: 2016-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Address

Type: AD01

New address: Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ

Old address: St James Vicarage Bear Street Nayland Colchester Essex CO6 4LA England

Change date: 2016-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-15

New address: St James Vicarage Bear Street Nayland Colchester Essex CO6 4LA

Old address: The Mill House Wiston Nayland Colchester Essex CO6 4LX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-14

Old address: Lodge Park, Lodge Lane Langham Colchester CO4 5NE

New address: The Mill House Wiston Nayland Colchester Essex CO6 4LX

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Incorporation company

Date: 05 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BML ENGINEERING (SCOTLAND) LTD.

6 CHURCH STREET,GLASGOW,G71 7PT

Number:SC583062
Status:ACTIVE
Category:Private Limited Company

EPG LEGAL SERVICES LIMITED

68-74 QUEEN ELIZABETH AVENUE,GLASGOW,G52 4NQ

Number:SC536268
Status:ACTIVE
Category:Private Limited Company

LYON & LYON CREATIVE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08747757
Status:ACTIVE
Category:Private Limited Company

RKD ENVIRONMENTAL CONSULTANCY LIMITED

75 PARK LANE,CROYDON,CR9 1XS

Number:06665813
Status:ACTIVE
Category:Private Limited Company

STOTT FLOORING CONTRACTORS LIMITED

RUSHTONS INSOLVENCY LIMITED,SHIPLEY,BD17 7DB

Number:03031075
Status:LIQUIDATION
Category:Private Limited Company

THAI UNIQUE LTD

16-18 WHITECHAPEL ROAD,LONDON,E1 1EW

Number:10971149
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