J.M SCAFFOLDING LONDON LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Statement of affairs |
18/03/2518 March 2025 | Registered office address changed from 39 High Street Orpington BR6 0JE to C/O Ad Business Recovery 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 2025-03-18 |
18/03/2518 March 2025 | Resolutions |
18/03/2518 March 2025 | Appointment of a voluntary liquidator |
20/11/2420 November 2024 | Total exemption full accounts made up to 2024-03-31 |
07/11/247 November 2024 | Compulsory strike-off action has been discontinued |
07/11/247 November 2024 | Compulsory strike-off action has been discontinued |
06/11/246 November 2024 | Confirmation statement made on 2024-05-22 with no updates |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
20/08/2420 August 2024 | Amended total exemption full accounts made up to 2023-03-31 |
17/07/2417 July 2024 | Registered office address changed from 5C Morland Avenue Croydon CR0 6EA England to 39 High Street Orpington BR6 0JE on 2024-07-17 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
07/08/237 August 2023 | Confirmation statement made on 2023-05-22 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/1914 December 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COX |
14/12/1914 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/12/1914 December 2019 | CESSATION OF MICHAEL RICHARD GEORGE COX AS A PSC |
20/10/1920 October 2019 | DISS40 (DISS40(SOAD)) |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
13/08/1913 August 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/07/1831 July 2018 | REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 59 ATKINS ROAD BALHAM LONDON SW12 0AH ENGLAND |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
16/03/1816 March 2018 | DIRECTOR APPOINTED MR MICHAEL RICHARD GEORGE COX |
15/03/1815 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company