INNER LONDON SCAFFOLDING LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved following liquidation

View Document

21/05/2421 May 2024 Final Gazette dissolved following liquidation

View Document

21/02/2421 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

09/03/239 March 2023 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Humberside DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-03-09

View Document

16/01/2316 January 2023 Liquidators' statement of receipts and payments to 2022-12-14

View Document

27/01/2227 January 2022 Liquidators' statement of receipts and payments to 2021-12-14

View Document

06/01/226 January 2022 Registered office address changed from C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Humberside DN31 2LJ on 2022-01-06

View Document

01/03/191 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2018:LIQ. CASE NO.1

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM C/O HELRIK & LOUW 72 GREAT SUFFOLK STREET LONDON SE1 0BL ENGLAND

View Document

06/01/186 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/01/186 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/01/186 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE NEEDHAM / 18/10/2017

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE NEEDHAM

View Document

12/10/1712 October 2017 CESSATION OF RYAN GARY BEASLEY AS A PSC

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM ARCHES 7 & 8 THE METRO WASTE YARD CULVERT PLACE BATTERSEA LONDON SW11 5BA ENGLAND

View Document

03/03/163 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 41 OLDFIELDS ROAD SUTTON SURREY SM1 2NB

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR GARY BEASLEY

View Document

13/11/1413 November 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 PREVSHO FROM 28/02/2014 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM PAUL BAKER 41 OLDFIELDS ROAD SUTTON SURREY SM1 SNB UNITED KINGDOM

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR PAUL EUGENE BAKER

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

14/02/1314 February 2013 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