EMPIRE ACCESS SCAFFOLDING LTD

80-83 Long Lane, London, EC1A 9ET, England
StatusDISSOLVED
Company No.11031771
CategoryPrivate Limited Company
Incorporated25 Oct 2017
Age6 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

IP RIVER LIMITED

UNIT GB CLIFFORD COURT, COOPER WAY,CARLISLE,CA3 0JG

Number:07729747
Status:ACTIVE
Category:Private Limited Company

LILY AMELIE LIMITED

UNIT 1 BROOKLANDS COURT,KETTERING,NN15 6FD

Number:07894541
Status:ACTIVE
Category:Private Limited Company

MYEBOOK GLOBAL LIMITED

FIRST FLOOR,BLACKPOOL,FY1 1BN

Number:09022076
Status:ACTIVE
Category:Private Limited Company

OPTIMAL AUDIO GROUP LIMITED

UNIT 2 CENTURY POINT HALIFAX ROAD,HIGH WYCOMBE,HP12 3SL

Number:11341979
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