SAFE RISE SCAFFOLDING 3 LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

15/11/2415 November 2024 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/03/2416 March 2024 Certificate of change of name

View Document

11/03/2411 March 2024 Termination of appointment of David Hayde as a director on 2024-02-29

View Document

11/03/2411 March 2024 Cessation of David Hayde as a person with significant control on 2024-02-29

View Document

03/01/243 January 2024 Registered office address changed from 276 the Vista London SE9 5RN England to 276 the Vista London SE9 5RN on 2024-01-03

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

03/01/243 January 2024 Registered office address changed from 33 Kidbrooke Grove London SE3 0LE England to 276 the Vista London SE9 5RN on 2024-01-03

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/01/232 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 43 NORTH PARK LONDON SE9 5AW ENGLAND

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HAYDE

View Document

05/07/195 July 2019 COMPANY NAME CHANGED HEARTLAND PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 05/07/19

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 5 NORTH PARK 5 NORTH PARK LONDON SE9 5AW UNITED KINGDOM

View Document

14/08/1814 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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