- Company Overview for GREATER LONDON SCAFFOLD LIMITED (08356525)
- Filing history for GREATER LONDON SCAFFOLD LIMITED (08356525)
- People for GREATER LONDON SCAFFOLD LIMITED (08356525)
- Insolvency for GREATER LONDON SCAFFOLD LIMITED (08356525)
- More for GREATER LONDON SCAFFOLD LIMITED (08356525)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
03 Feb 2015 | AD01 | Registered office address changed from Hadham Mill Widford Road Much Hadham Herts SG10 6EY to Sheffield House Rye Road Hoddesdon Hertfordshire EN11 0JR on 3 February 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
10 Feb 2014 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
06 Feb 2014 | CH01 | Director's details changed for John Coughaln on 11 January 2013 | |
16 Oct 2013 | TM02 | Termination of appointment of Rhona Coughlan as a secretary | |
13 Jun 2013 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 13 June 2013 | |
11 Jan 2013 | NEWINC | Incorporation |