Company NameChange Building Services Limited
Company StatusDissolved
Company Number08029549
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mihails Tkacenko
Date of BirthOctober 1967 (Born 56 years ago)
NationalityLatvian
StatusClosed
Appointed10 February 2021(8 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 26 October 2021)
RoleCompany Director
Country of ResidenceLatvia
Correspondence AddressStudio No 14, 138 Marylebone Road
London
NW1 5PH
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Andres Tonisson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityEstonian
StatusResigned
Appointed18 December 2015(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kelvedon Road
London
SW6 5BW
Director NameMr Anton Ivanov
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed05 August 2020(8 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio No 14, 138 Marylebone Road
London
NW1 5PH

Location

Registered AddressStudio No 14, 138 Marylebone Road
London
NW1 5PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Andres Tonisson
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

5 August 2020Notification of Anton Ivanov as a person with significant control on 5 August 2020 (2 pages)
5 August 2020Appointment of Mr. Anton Ivanov as a director on 5 August 2020 (2 pages)
5 August 2020Cessation of Andres Tonisson as a person with significant control on 5 August 2020 (1 page)
5 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
5 August 2020Termination of appointment of Andres Tonisson as a director on 5 August 2020 (1 page)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
28 January 2020Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to Studio No 14, 138 Marylebone Road London NW1 5PH on 28 January 2020 (1 page)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
10 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (3 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
11 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
10 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
6 January 2017Registered office address changed from Studio No. 155 2 Lansdowne Row London W1J 6HL to Kemp House 152 City Road London EC1V 2NX on 6 January 2017 (1 page)
6 January 2017Registered office address changed from Studio No. 155 2 Lansdowne Row London W1J 6HL to Kemp House 152 City Road London EC1V 2NX on 6 January 2017 (1 page)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
21 December 2015Termination of appointment of Graham Michael Cowan as a director on 18 December 2015 (1 page)
21 December 2015Termination of appointment of Graham Michael Cowan as a director on 18 December 2015 (1 page)
21 December 2015Appointment of Mr Andres Tonisson as a director on 18 December 2015 (2 pages)
21 December 2015Appointment of Mr Andres Tonisson as a director on 18 December 2015 (2 pages)
21 December 2015Registered office address changed from Suite 100 the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to Studio No. 155 2 Lansdowne Row London W1J 6HL on 21 December 2015 (1 page)
21 December 2015Registered office address changed from Suite 100 the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to Studio No. 155 2 Lansdowne Row London W1J 6HL on 21 December 2015 (1 page)
15 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
22 August 2013Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England on 22 August 2013 (1 page)
22 August 2013Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England on 22 August 2013 (1 page)
21 August 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
21 August 2013Registered office address changed from the Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT United Kingdom on 21 August 2013 (1 page)
21 August 2013Registered office address changed from the Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT United Kingdom on 21 August 2013 (1 page)
21 August 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)