N & A SCAFFOLDING LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
14/05/2514 May 2025 | Micro company accounts made up to 2024-06-30 |
15/07/2415 July 2024 | Confirmation statement made on 2024-05-31 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/04/2424 April 2024 | Micro company accounts made up to 2023-06-30 |
23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
17/08/2317 August 2023 | Confirmation statement made on 2023-05-31 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/05/2317 May 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/02/2217 February 2022 | Micro company accounts made up to 2021-06-30 |
27/07/2127 July 2021 | Confirmation statement made on 2021-05-31 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Notification of Steven Caton as a person with significant control on 2021-05-11 |
14/06/2114 June 2021 | Appointment of Mr Steven Caton as a director on 2021-06-10 |
14/06/2114 June 2021 | Cessation of Rokas Vosylius as a person with significant control on 2021-05-10 |
14/06/2114 June 2021 | Registered office address changed from Flat 3, 6 Helmdon Road Leicester LE2 7AL England to 58B Fenwick Road London SE15 4HW on 2021-06-14 |
14/06/2114 June 2021 | Termination of appointment of Rokas Vosylius as a director on 2021-05-11 |
25/03/1925 March 2019 | CESSATION OF NEVILLE ALLEN AS A PSC |
25/03/1925 March 2019 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE ALLEN |
25/03/1925 March 2019 | APPOINTMENT TERMINATED, SECRETARY NEVILLE ALLEN |
25/03/1925 March 2019 | DIRECTOR APPOINTED MR ROKAS VOSYLIUS |
25/03/1925 March 2019 | REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 4 JUNIPER ROAD ILFORD IG1 2EG ENGLAND |
25/03/1925 March 2019 | REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 6 HELMDON ROAD LEICESTER LE2 7AL ENGLAND |
25/03/1925 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROKAS VOSYLIUS |
01/06/181 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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