SCAFFOLDING LONDON LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Statement of affairs

View Document

24/06/2424 June 2024 Registered office address changed from Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-06-24

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Appointment of a voluntary liquidator

View Document

03/11/233 November 2023 Satisfaction of charge 104416890001 in full

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

01/03/221 March 2022 Satisfaction of charge 104416890002 in full

View Document

17/12/2117 December 2021 Notification of Scaffleholdings Ltd as a person with significant control on 2021-11-29

View Document

17/12/2117 December 2021 Cessation of Andrew David Palmer as a person with significant control on 2021-11-29

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

30/01/2130 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

14/01/1914 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANDY PALMER / 13/01/2019

View Document

13/01/1913 January 2019 13/01/19 STATEMENT OF CAPITAL GBP 100000

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104416890001

View Document

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

24/04/1824 April 2018 TERMINATE DIR APPOINTMENT

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, SECRETARY NEIL THACKER

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR ANDY PALMER

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR ANDREW DAVID PALMER

View Document

23/04/1823 April 2018 SECRETARY APPOINTED MR ANDY PALMER

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDY PALMER

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID PALMER

View Document

23/04/1823 April 2018 CESSATION OF ANDY PALMER AS A PSC

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDY PALMER

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, SECRETARY NEIL THACKER

View Document

18/04/1818 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/04/2018

View Document

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL THACKER

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1624 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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