EMPIRE ACCESS SCAFFOLDING LTD
Status | DISSOLVED |
Company No. | 11031771 |
Category | Private Limited Company |
Incorporated | 25 Oct 2017 |
Age | 6 years, 6 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2020 |
Years | 4 years, 4 months |
SUMMARY
EMPIRE ACCESS SCAFFOLDING LTD is an dissolved private limited company with number 11031771. It was incorporated 6 years, 6 months, 13 days ago, on 25 October 2017 and it was dissolved 4 years, 4 months ago, on 07 January 2020. The company address is 80-83 Long Lane, London, EC1A 9ET, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Oct 2019
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Address
Type: AD01
Old address: 1 Rectory Square Stepney London E1 3NQ United Kingdom
Change date: 2019-10-09
New address: 80-83 Long Lane London EC1A 9ET
Documents
Accounts with accounts type dormant
Date: 22 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Natalie O'mahoney
Change date: 2018-10-16
Documents
Change to a person with significant control
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Natalie O'mahoney
Change date: 2018-10-16
Documents
Change person director company with change date
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Natalie O'mahoney
Change date: 2018-10-16
Documents
Confirmation statement with updates
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Notification of a person with significant control
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Natalie O'mahoney
Notification date: 2018-10-16
Documents
Termination director company with name termination date
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-16
Officer name: Jessie Bryan
Documents
Cessation of a person with significant control
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jessie Bryan
Cessation date: 2018-10-16
Documents
Appoint person director company with name date
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Natalie O'mahoney
Appointment date: 2018-10-16
Documents
Confirmation statement with updates
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Notification of a person with significant control
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jessie Bryan
Notification date: 2018-09-28
Documents
Termination director company with name termination date
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Daniel Henson
Termination date: 2018-09-28
Documents
Appoint person director company with name date
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jessie Bryan
Appointment date: 2018-09-28
Documents
Cessation of a person with significant control
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-28
Psc name: Steven Daniel Henson
Documents
Notification of a person with significant control
Date: 13 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven Daniel Henson
Notification date: 2018-02-01
Documents
Cessation of a person with significant control
Date: 13 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-01
Psc name: Jessie Bryan
Documents
Termination director company with name termination date
Date: 13 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jessie Bryan
Termination date: 2018-02-01
Documents
Appoint person director company with name date
Date: 13 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Daniel Henson
Appointment date: 2018-02-01
Documents
Some Companies
19-22 STERLING AVENUE RTM COMPANY LIMITED
UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN
Number: | 11120003 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GARDEN HILL ESTATES (BIGGLESWADE) LIMITED
399 HENDON WAY,LONDON,NW4 3LH
Number: | 09298553 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT GB CLIFFORD COURT, COOPER WAY,CARLISLE,CA3 0JG
Number: | 07729747 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 BROOKLANDS COURT,KETTERING,NN15 6FD
Number: | 07894541 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,BLACKPOOL,FY1 1BN
Number: | 09022076 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 CENTURY POINT HALIFAX ROAD,HIGH WYCOMBE,HP12 3SL
Number: | 11341979 |
Status: | ACTIVE |
Category: | Private Limited Company |