- Company Overview for AIRTECH SCAFFOLD LTD (09726741)
- Filing history for AIRTECH SCAFFOLD LTD (09726741)
- People for AIRTECH SCAFFOLD LTD (09726741)
- More for AIRTECH SCAFFOLD LTD (09726741)
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 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2019 | CH01 | Director's details changed for Mr Nicholas Brown on 23 April 2019 | |
30 Apr 2019 | CH01 | Director's details changed for Mr Nicholas Brown on 23 April 2019 | |
30 Apr 2019 | CH01 | Director's details changed for Mr Nicholas Brown on 23 April 2019 | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2019 | CH01 | Director's details changed for Mr Nicholas Brown on 23 April 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Mr Nicholas Brown on 23 April 2019 | |
26 Nov 2018 | AA01 | Previous accounting period shortened from 27 February 2018 to 31 December 2017 | |
20 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
15 May 2018 | AA01 | Previous accounting period extended from 29 August 2017 to 27 February 2018 | |
14 May 2018 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2018 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
23 Apr 2018 | AD01 | Registered office address changed from Unit 1 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA United Kingdom to Unit 1 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA on 23 April 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA United Kingdom to Unit 1 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA on 5 March 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA on 5 March 2018 | |
13 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2017 | AA01 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 | |
10 May 2017 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
15 Dec 2015 | AD01 | Registered office address changed from Suite 10 Kpch Business Centre Canterbury Road Willesborough Ashford Kent TN24 0BP to The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 15 December 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
19 Oct 2015 | TM01 | Termination of appointment of a director |