BUILDY BUILDERS LTD
Status | DISSOLVED |
Company No. | 10912028 |
Category | Private Limited Company |
Incorporated | 11 Aug 2017 |
Age | 6 years, 9 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2023 |
Years | 11 months, 18 days |
SUMMARY
BUILDY BUILDERS LTD is an dissolved private limited company with number 10912028. It was incorporated 6 years, 9 months, 21 days ago, on 11 August 2017 and it was dissolved 11 months, 18 days ago, on 13 June 2023. The company address is Quadrant House 4 Quadrant House 4, London, E1W 1WY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-11
New address: Quadrant House 4 Thomas More Street London E1W 1WY
Old address: 116 Stanstead Road London SE23 1BX United Kingdom
Documents
Liquidation voluntary statement of affairs
Date: 11 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 08 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 21 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Oct 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Dissolved compulsory strike off suspended
Date: 08 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 08 Apr 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2021
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Dissolved compulsory strike off suspended
Date: 06 Feb 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 19 Aug 2020
Action Date: 30 Aug 2019
Category: Accounts
Type: AA01
Made up date: 2019-08-31
New date: 2019-08-30
Documents
Confirmation statement with updates
Date: 18 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Change to a person with significant control
Date: 17 Aug 2020
Action Date: 03 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sarunas Saulys
Change date: 2020-06-03
Documents
Change person director company with change date
Date: 17 Aug 2020
Action Date: 03 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-03
Officer name: Mr Sarunas Saulys
Documents
Change person director company with change date
Date: 14 Aug 2020
Action Date: 11 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sarunas Saulys
Change date: 2019-08-11
Documents
Change to a person with significant control
Date: 13 Aug 2020
Action Date: 10 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sarunas Saulys
Change date: 2019-08-10
Documents
Change to a person with significant control
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-02
Psc name: Mr Sarunas Saulys
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Notification of a person with significant control
Date: 29 Aug 2018
Action Date: 11 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-11
Psc name: Sarunas Saulys
Documents
Notification of a person with significant control
Date: 29 Aug 2018
Action Date: 11 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-11
Psc name: Tomas Nemunis
Documents
Withdrawal of a person with significant control statement
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-08-29
Documents
Some Companies
157 QUEENS ROAD,WEYBRIDGE,KT13 0AD
Number: | 07437266 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 146,LONDON,SW1W 8QX
Number: | 07922917 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODGE FARM,ATTLEBOROUGH,NR17 1ES
Number: | 10520561 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENCY COURT,MANCHESTER,M3 2EN
Number: | 10797206 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGHTINGALE AESTHETICS LIMITED
71-73 MANSELL ROAD,GREENFORD,UB6 9EN
Number: | 10738639 |
Status: | ACTIVE |
Category: | Private Limited Company |
99A HIGH ROAD,NOTTINGHAM,NG9 2LH
Number: | 04561640 |
Status: | ACTIVE |
Category: | Private Limited Company |