Advanced company searchLink opens in new window

RHYBRAN SCAFFOLDING LTD

Company number 11019132

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
17 May 2021 AP03 Appointment of Mr Costinel State as a secretary on 7 March 2021
17 May 2021 AP01 Appointment of Mr Costinel State as a director on 7 March 2021
17 May 2021 TM01 Termination of appointment of Chris Convy as a director on 7 March 2021
17 May 2021 TM02 Termination of appointment of Chris Convy as a secretary on 7 March 2021
17 May 2021 PSC01 Notification of Costinel State as a person with significant control on 7 March 2021
17 May 2021 PSC07 Cessation of Chris Convy as a person with significant control on 7 March 2021
28 Nov 2020 AA Accounts for a dormant company made up to 31 October 2019
14 May 2020 PSC01 Notification of Chris Convy as a person with significant control on 1 January 2020
14 May 2020 PSC09 Withdrawal of a person with significant control statement on 14 May 2020
13 May 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 1
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
13 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
13 May 2020 AD01 Registered office address changed from The Camp Crane Hire Yard West Town Road Bristol BS11 9DE England to The Camp Crane Hire Yard West Town Road Bristol BS11 9DE on 13 May 2020
13 May 2020 AD01 Registered office address changed from Dean House Dean Road Bristol BS11 8AT England to The Camp Crane Hire Yard West Town Road Bristol BS11 9DE on 13 May 2020
13 May 2020 AD01 Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom to Dean House Dean Road Bristol BS11 8AT on 13 May 2020
12 May 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 1
12 May 2020 AP03 Appointment of Mr Chris Convy as a secretary on 1 January 2020
12 May 2020 AP01 Appointment of Mr Chris Convy as a director on 1 January 2020
12 May 2020 TM01 Termination of appointment of Marc Feldman as a director on 12 May 2020
25 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
15 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
23 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
18 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted