Advanced company searchLink opens in new window

BUILDING BETTER WORLDS

Company number 10530187

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
16 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
15 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
26 Feb 2020 CS01 Confirmation statement made on 15 December 2019 with no updates
26 Feb 2020 PSC01 Notification of Sophie Miremadi Barrow as a person with significant control on 10 May 2018
26 Feb 2020 CH01 Director's details changed for Sophie Miremadi Barrow on 26 February 2020
26 Feb 2020 CH01 Director's details changed for Mrs Diala Sadeh Thaher on 26 February 2020
25 Feb 2020 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 24 February 2020
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Sep 2019 PSC07 Cessation of Rafic Said as a person with significant control on 10 June 2018
16 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2019 CC04 Statement of company's objects
26 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
05 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Nov 2018 AD01 Registered office address changed from 118 Sixth Avenue Westminster England and Wales United Kingdom to 118 Sixth Avenue London W10 4HJ on 5 November 2018
11 Jul 2018 AP01 Appointment of Sophie Miremadi Barrow as a director on 10 May 2018
25 Jun 2018 TM01 Termination of appointment of Rafic Said as a director on 10 June 2018
03 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with no updates
19 Dec 2016 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 118 Sixth Avenue Westminster England and Wales on 19 December 2016
16 Dec 2016 NEWINC Incorporation