STEEL DESIGN BUILD LIMITED

Flat 2 Orwell Terrace Flat 2 Orwell Terrace, Harwich, CO12 3LD, England
StatusACTIVE
Company No.11930798
CategoryPrivate Limited Company
Incorporated08 Apr 2019
Age5 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

STEEL DESIGN BUILD LIMITED is an active private limited company with number 11930798. It was incorporated 5 years, 2 months, 26 days ago, on 08 April 2019. The company address is Flat 2 Orwell Terrace Flat 2 Orwell Terrace, Harwich, CO12 3LD, England.



Company Fillings

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

Change date: 2023-05-02

Old address: Unit 2 New Barn Langham Road Boxted Colchester CO4 5HT England

New address: Flat 2 Orwell Terrace Orwell Road Harwich CO12 3LD

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Tipple

Termination date: 2023-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2023

Action Date: 20 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Tipple

Cessation date: 2023-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edward Tipple

Appointment date: 2023-04-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 03 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Blu Sexton

Termination date: 2021-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Blu Sexton

Appointment date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-18

Old address: 2 New Barn Langham Road Colchester Colchester Essex CO4 5HT United Kingdom

New address: Unit 2 New Barn Langham Road Boxted Colchester CO4 5HT

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Resolution

Date: 29 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-04

Psc name: Mr Jason Tipple

Documents

View document PDF

Resolution

Date: 12 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTUNE EARTH COMMUNITY INTEREST COMPANY

33 JAMES HOUSE,LONDON,W10 5GF

Number:11863471
Status:ACTIVE
Category:Community Interest Company

COFFEE 212 LIMITED

16 HAMMET ST,TAUNTON,TA1 1RZ

Number:08766080
Status:ACTIVE
Category:Private Limited Company

GICORP LIMITED

37A LISSON GROVE LISSON GROVE,LONDON,NW1 6UB

Number:11173675
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INDIGO LOFT LTD

56 DARCY STREET,WORKINGTON,CA14 2NS

Number:11350749
Status:ACTIVE
Category:Private Limited Company

RAINBOW TM LTD

26 MERSTONE CLOSE,BILSTON,WV14 0LR

Number:11284711
Status:ACTIVE
Category:Private Limited Company

ROBSEAL ROOFING SOLUTIONS LIMITED

THE FARM HOUSE HOGWOOD FARM IND EST SHEERLANDS ROAD,WOKINGHAM,RG40 4QY

Number:06785955
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source