- Company Overview for CAMBRIDGE SCAFFOLD DESIGNS LIMITED (11719123)
- Filing history for CAMBRIDGE SCAFFOLD DESIGNS LIMITED (11719123)
- People for CAMBRIDGE SCAFFOLD DESIGNS LIMITED (11719123)
- More for CAMBRIDGE SCAFFOLD DESIGNS LIMITED (11719123)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2022 | DS01 | Application to strike the company off the register | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
17 Dec 2021 | PSC02 | Notification of Scaffleholdings Ltd as a person with significant control on 29 November 2021 | |
17 Dec 2021 | PSC07 | Cessation of Andrew Palmer as a person with significant control on 29 November 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
08 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 3 September 2021
|
|
08 Sep 2021 | SH02 | Sub-division of shares on 9 August 2021 | |
11 Jun 2021 | CH01 | Director's details changed for Mr Andrew Palmer on 11 June 2021 | |
11 Jun 2021 | PSC04 | Change of details for Mr Andrew Palmer as a person with significant control on 11 June 2021 | |
21 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
23 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
20 Jan 2020 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 20 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
25 Feb 2019 | CH01 | Director's details changed for Mr Andy Palmer on 10 January 2019 | |
25 Feb 2019 | PSC04 | Change of details for Mr Andy Palmer as a person with significant control on 25 January 2019 | |
10 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-10
|