Advanced company searchLink opens in new window

BUILDERS M8 LTD

Company number 10076235

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)
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