FORWARD SCAFFOLDING LONDON LIMITED

Company Documents

DateDescription
23/11/2123 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

23/11/2123 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM SHEFFIELD HOUSE RYE ROAD HODDESDON HERTFORDSHIRE EN11 0JR

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

07/01/177 January 2017 COMPANY RESTORED ON 07/01/2017

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/11/161 November 2016 STRUCK OFF AND DISSOLVED

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 FIRST GAZETTE

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, SECRETARY CARLY COUGHLAN

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COUGHCAN

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR CARLY COUGHLAN

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED JOHN JAMES COUGHCAN

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR JOHN JAMES COUGHLAN

View Document

18/08/1518 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/10/148 October 2014 DISS40 (DISS40(SOAD))

View Document

07/10/147 October 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 FIRST GAZETTE

View Document

05/02/145 February 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 Annual return made up to 16 August 2013 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

10/12/1310 December 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/09/1220 September 2012 DIRECTOR APPOINTED MISS CARLY COUGHLAN

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN COUGHLAN

View Document

16/08/1216 August 2012 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