- Company Overview for BUILDERS M8 LTD (10076235)
- Filing history for BUILDERS M8 LTD (10076235)
- People for BUILDERS M8 LTD (10076235)
- More for BUILDERS M8 LTD (10076235)
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) |
---|---|---|---|
21 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2024 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
20 Feb 2024 | AA | Micro company accounts made up to 31 March 2023 | |
19 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2022 | CS01 | Confirmation statement made on 28 September 2022 with updates | |
20 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 May 2022 | AD01 | Registered office address changed from 118 Ferham Road Rotherham S61 1DY England to The Mille, 1000 Great West Road Brentford TW8 9DW on 24 May 2022 | |
23 May 2022 | PSC01 | Notification of Serajo Mohamado Madari as a person with significant control on 22 January 2022 | |
23 May 2022 | PSC07 | Cessation of Serajo Mohamado Madari as a person with significant control on 22 January 2022 | |
12 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2022 | PSC04 | Change of details for Mr Sebastian Gazik as a person with significant control on 1 February 2020 | |
23 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2022 | CS01 | Confirmation statement made on 28 September 2021 with updates | |
22 Feb 2022 | TM01 | Termination of appointment of Sebastian Gazik as a director on 1 February 2020 | |
22 Feb 2022 | AP01 | Appointment of Mr Serajo Mohamado Madari as a director on 1 January 2020 | |
25 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2021 | AD01 | Registered office address changed from 2 Whitecroft Apt 188 Sheffield S1 4DX England to 118 Ferham Road Rotherham S61 1DY on 19 November 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from 118 Ferham Road Rotherham Yorkshire S61 1DY England to 2 Whitecroft Apt 188 Sheffield S1 4DX on 3 November 2021 | |
23 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates |