BUILD PARTNER SCALE LIMITED

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusDISSOLVED
Company No.10845720
CategoryPrivate Limited Company
Incorporated03 Jul 2017
Age6 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution14 May 2024
Years1 day

SUMMARY

BUILD PARTNER SCALE LIMITED is an dissolved private limited company with number 10845720. It was incorporated 6 years, 10 months, 12 days ago, on 03 July 2017 and it was dissolved 1 day ago, on 14 May 2024. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-25

Psc name: Letitia Aseye Seglah

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gregory Dennis Roach

Notification date: 2022-02-25

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2022-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Gregory Dennis Roach

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Letitia Aseye Seglah

Appointment date: 2021-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Mar 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Resolution

Date: 18 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Resolution

Date: 14 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Incorporation company

Date: 03 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EURO BUSINESS PROPERTY INVESTMENTS LIMITED

EURO HOUSE,MACMERRY,EH33 1RW

Number:SC229351
Status:ACTIVE
Category:Private Limited Company

GENEDATA LIMITED

JAMES HOUSE, 5 YEW TREE WAY,WARRINGTON,WA3 3JD

Number:10558138
Status:ACTIVE
Category:Private Limited Company

GREEN LIGHT PBS LIMITED

WATERSIDE COURT,PENRYN,TR10 8AW

Number:06842869
Status:ACTIVE
Category:Private Limited Company

KENSINGTON INVESTMENTS LTD

95 BRITANNIC PARK YEW TREE ROAD,BIRMINGHAM,B13 8NQ

Number:10994837
Status:ACTIVE
Category:Private Limited Company

LOCK ENTERPRISES LTD

54A SEAWARD AVENUE,BOURNEMOUTH,BH6 3SH

Number:10461371
Status:ACTIVE
Category:Private Limited Company

MISTER LASAGNA HOLDINGS LTD

131-133 CANNON STREET,LONDON,EC4N 5AX

Number:11953906
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