ABOUT THAT SCAFFOLDING LIMITED

The Old Exchange The Old Exchange, Southend On Sea, SS1 2EG, Essex
StatusDISSOLVED
Company No.10293007
CategoryPrivate Limited Company
Incorporated25 Jul 2016
Age7 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution11 Feb 2022
Years2 years, 4 months, 9 days

SUMMARY

ABOUT THAT SCAFFOLDING LIMITED is an dissolved private limited company with number 10293007. It was incorporated 7 years, 10 months, 26 days ago, on 25 July 2016 and it was dissolved 2 years, 4 months, 9 days ago, on 11 February 2022. The company address is The Old Exchange The Old Exchange, Southend On Sea, SS1 2EG, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 11 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2021

Action Date: 20 Mar 2021

Category: Address

Type: AD01

Old address: 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ United Kingdom

Change date: 2021-03-20

New address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG

Documents

View document PDF

Resolution

Date: 20 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 10 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2018

Action Date: 01 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-01

Capital : 4 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 25 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Turicchi

Notification date: 2016-07-25

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 25 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-25

Psc name: Michael Heslop

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Address

Type: AD01

Old address: 46 Montfort Drive Chelmsford CM2 9FN United Kingdom

Change date: 2017-02-24

New address: 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ

Documents

View document PDF

Incorporation company

Date: 25 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROTRON LIMITED

WESTLEY HOUSE,CRAWLEY,RH10 9GA

Number:01129495
Status:ACTIVE
Category:Private Limited Company

AVANTIX GLOBAL IT REMARKETING LTD

5 CHANCERY LANE,LONDON,WC2A 1LG

Number:10267581
Status:ACTIVE
Category:Private Limited Company

MARK PAYTON LIMITED

STONEYBRIDGE HOUSE,CORNWALL,PL24 2TY

Number:06313627
Status:ACTIVE
Category:Private Limited Company

PASSETS LTD

105-111 FIRST FLOOR,LONDON,NW1 2EW

Number:11249997
Status:ACTIVE
Category:Private Limited Company

PIWOT CONSULTING LTD

59A THE DRIVE,ILFORD,IG1 3HD

Number:11576462
Status:ACTIVE
Category:Private Limited Company

PTN SOFTWARE LTD

FLAT 2, 16,BRISTOL,BS6 6HB

Number:10218609
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