A13 STEEL SCAFFOLDING LTD

2-4 Eastern Road, Romford, RM1 3PJ, England
StatusACTIVE
Company No.10447849
CategoryPrivate Limited Company
Incorporated26 Oct 2016
Age7 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

A13 STEEL SCAFFOLDING LTD is an active private limited company with number 10447849. It was incorporated 7 years, 7 months, 12 days ago, on 26 October 2016. The company address is 2-4 Eastern Road, Romford, RM1 3PJ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 06 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-30

Psc name: Ms Egle Gaileviciene

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Egle Gaileviciene

Change date: 2020-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-10

Psc name: Matas Gailevicius

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Egle Gaileviciene

Notification date: 2020-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-10

Officer name: Matas Gailevicius

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Egle Gaileviciene

Appointment date: 2020-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Old address: Unit 5, Portland Commercial Estate Ripple Road Barking IG11 0TW United Kingdom

Change date: 2020-03-10

New address: 2-4 Eastern Road Romford RM1 3PJ

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-05

Officer name: Erlandas Sacevicius

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2017

Action Date: 12 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-12

Officer name: Mr Erlandas Sacevicius

Documents

View document PDF

Incorporation company

Date: 26 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSTRACT PLASTERING LTD

5 WELLSWOOD DRIVE,CREWE,CW2 6RE

Number:08261617
Status:ACTIVE
Category:Private Limited Company

JOINERY & TIMBER SUPPLIES LIMITED

POLYMER COURT,DUDLEY,DY2 8RS

Number:10086801
Status:ACTIVE
Category:Private Limited Company

LAGOM RETAIL LIMITED

2 ST ANDREWS PLACE,LEWES,BN7 1UP

Number:11846734
Status:ACTIVE
Category:Private Limited Company

ORIGIN SQUARED LTD

1-2 HARBOUR HOUSE,SHOREHAM-BY-SEA,BN43 5HZ

Number:11514759
Status:ACTIVE
Category:Private Limited Company

PROPLY LIMITED

UNIT 1 BULSTRODE STREET,STOKE ON TRENT,ST6 4DB

Number:04994545
Status:ACTIVE
Category:Private Limited Company

TCL GROUP LIMITED

CHARTA HOUSE,STAINES-UPON-THAMES,TW18 4EP

Number:05882567
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