Advanced company searchLink opens in new window

SINGBUILD LIMITED

Company number 03096495

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2020 AD01 Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on 13 November 2020
12 Nov 2020 PSC05 Change of details for Fntc Third Nominee Limited as a person with significant control on 11 November 2020
06 Oct 2020 TM01 Termination of appointment of Maurice James Postlethwaite as a director on 6 October 2020
06 Oct 2020 TM01 Termination of appointment of Brigit Scott as a director on 6 October 2020
06 Oct 2020 TM02 Termination of appointment of Fntc (Secretaries) Limited as a secretary on 6 October 2020
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2020 DS01 Application to strike the company off the register
01 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
03 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
03 Jun 2019 AA Micro company accounts made up to 5 April 2019
28 Dec 2018 AA Micro company accounts made up to 5 April 2018
03 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
24 Aug 2018 CH01 Director's details changed for Mrs. Brigit Scott on 24 August 2018
25 Oct 2017 AA Micro company accounts made up to 5 April 2017
31 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
09 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
09 Aug 2016 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
23 Jun 2016 AA Total exemption small company accounts made up to 5 April 2016
07 Oct 2015 AA Total exemption full accounts made up to 5 April 2015
10 Sep 2015 AR01 Annual return made up to 30 August 2015 no member list
04 Sep 2014 AR01 Annual return made up to 30 August 2014 no member list
31 Aug 2014 AA Total exemption full accounts made up to 5 April 2014
05 Mar 2014 AD01 Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014
11 Oct 2013 CH01 Director's details changed for Mrs. Brigit Scott on 2 October 2013