BUILD A UK BUSINESS LIMITED
Status | DISSOLVED |
Company No. | 09571327 |
Category | Private Limited Company |
Incorporated | 01 May 2015 |
Age | 9 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 14 Mar 2023 |
Years | 1 year, 2 months, 22 days |
SUMMARY
BUILD A UK BUSINESS LIMITED is an dissolved private limited company with number 09571327. It was incorporated 9 years, 1 month, 4 days ago, on 01 May 2015 and it was dissolved 1 year, 2 months, 22 days ago, on 14 March 2023. The company address is Front Suite, 1st Floor Charles House Front Suite, 1st Floor Charles House, Birmingham, B3 3HT, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Dec 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 22 Sep 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Lee Clayton
Change date: 2022-05-01
Documents
Gazette filings brought up to date
Date: 21 Sep 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 21 Sep 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Change person director company with change date
Date: 21 Sep 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-01
Officer name: Mr Matthew Lee Clayton
Documents
Change account reference date company previous shortened
Date: 01 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2022-05-31
New date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 09 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Cessation of a person with significant control
Date: 09 May 2019
Action Date: 09 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-09
Psc name: Matthew Lee Clayton
Documents
Appoint person director company with name date
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kerry Ann Clayton
Appointment date: 2019-04-08
Documents
Capital allotment shares
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-08
Capital : 400 GBP
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Address
Type: AD01
New address: Front Suite, 1st Floor Charles House 148-149 Gt Charles Street Birmingham B3 3HT
Change date: 2018-12-10
Old address: Avebury House Second Floor 55 Newhall Street Birmingham B3 3RB England
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change to a person with significant control
Date: 30 Nov 2017
Action Date: 24 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-24
Psc name: Mr Matthew Lee Clayton
Documents
Change person director company with change date
Date: 29 Nov 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Lee Clayton
Change date: 2017-11-24
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Derek Heald
Termination date: 2016-11-30
Documents
Second filing of form with form type made up date
Date: 23 Jun 2016
Action Date: 01 May 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2016-05-01
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Capital allotment shares
Date: 21 Mar 2016
Action Date: 01 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-01
Capital : 400 GBP
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Address
Type: AD01
New address: Avebury House Second Floor 55 Newhall Street Birmingham B3 3RB
Change date: 2016-03-09
Old address: , 8 Knights Court, Burton-on-Trent, Staffordshire, DE13 0GU, United Kingdom
Documents
Some Companies
14 ROSEBERY AVENUE,EASTBOURNE,BN22 9QA
Number: | 09194966 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDELLS,REIGATE,RH2 9RA
Number: | 10238872 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WYE ROAD,HIGH WYCOMBE,HP10 0DU
Number: | 09074939 |
Status: | ACTIVE |
Category: | Private Limited Company |
PICTURE THIS PRODUCTIONS LIMITED
FOURTH FLOOR,RICHMOND,TW10 6UA
Number: | 02587261 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 RUNDELL TOWER,LONDON,SW8 1JB
Number: | 11134990 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR THE PINNACLE,MANCHESTER,M2 4NG
Number: | 06945614 |
Status: | ACTIVE |
Category: | Private Limited Company |