ALPHA SCAFFOLDING AND ACCESS LTD

7 Shirley Road, Sidcup, DA15 7JW, England
StatusDISSOLVED
Company No.11050365
CategoryPrivate Limited Company
Incorporated07 Nov 2017
Age6 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 years, 4 months, 30 days

SUMMARY

ALPHA SCAFFOLDING AND ACCESS LTD is an dissolved private limited company with number 11050365. It was incorporated 6 years, 6 months, 14 days ago, on 07 November 2017 and it was dissolved 3 years, 4 months, 30 days ago, on 22 December 2020. The company address is 7 Shirley Road, Sidcup, DA15 7JW, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2020

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin French

Notification date: 2018-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Old address: 4 Hillview Studios 160 Eltham Hill Eltham London SE9 5EA England

Change date: 2020-06-18

New address: 7 Shirley Road Sidcup DA15 7JW

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel William John Masters

Termination date: 2020-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-10

Psc name: Daniel William John Masters

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-07

Officer name: Mr Colin Christopher French

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2018

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel William John Masters

Notification date: 2017-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-31

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

New address: 4 Hillview Studios 160 Eltham Hill Eltham London SE9 5EA

Old address: , 7 Hillview Studios 160 Eltham Hill, Eltham, London, SE9 5EA, England

Change date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-11

Officer name: Colin Christopher French

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Address

Type: AD01

New address: 4 Hillview Studios 160 Eltham Hill Eltham London SE9 5EA

Old address: , 7 Vaughan Close, Dartford, DA1 2JD, United Kingdom

Change date: 2018-04-13

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-07

Psc name: Peter Valaitis

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2017

Action Date: 11 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-11

Officer name: Mr Colin Christopher French

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2017

Action Date: 11 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-11

Officer name: Mr Daniel William John Masters

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-07

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 07 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMH RECRUITMENT LIMITED

THE OLD MILL BLISWORTH HILL FARM,NORTHAMPTON,NN7 3DB

Number:10830804
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CREATIF BUSINESS SOLUTIONS LIMITED

99 LAVERTON ROAD,LEICESTER,LE5 1WG

Number:08637776
Status:ACTIVE
Category:Private Limited Company

GATWICK RESIDENTIAL LIMITED

GOLDWAY HOUSE,LONDON,SE2 9SE

Number:10276480
Status:ACTIVE
Category:Private Limited Company

HOGAN'S SANDWICH BAR LTD

19 ST. MARNOCK STREET,KILMARNOCK,KA1 1DZ

Number:SC486824
Status:ACTIVE
Category:Private Limited Company

INK JUNGLE LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:07992173
Status:ACTIVE
Category:Private Limited Company

MPTE INVESTMENTS LIMITED

SONORA WARRINGTON ROAD,NORTHWICH,CW8 4QU

Number:10441170
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