- Company Overview for ACG SCAFFOLDING LIMITED (09870999)
- Filing history for ACG SCAFFOLDING LIMITED (09870999)
- People for ACG SCAFFOLDING LIMITED (09870999)
- More for ACG SCAFFOLDING LIMITED (09870999)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2018 | DS01 | Application to strike the company off the register | |
01 Oct 2018 | AD01 | Registered office address changed from C/O Aks City Finance Ltd 7 Hillview 160 Eltham Hill Eltham London SE9 5EA England to 4 Hillview Studios 160 Eltham Hill Eltham London SE9 5EA on 1 October 2018 | |
02 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
27 Jun 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 April 2018 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
26 Mar 2018 | TM01 | Termination of appointment of Colin Christopher French as a director on 26 March 2018 | |
26 Mar 2018 | PSC07 | Cessation of Colin Christopher French as a person with significant control on 26 March 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 12 November 2017 with updates | |
09 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Dec 2016 | AD01 | Registered office address changed from 7 Shirley Road Sidcup Kent DA15 7JW United Kingdom to C/O Aks City Finance Ltd 7 Hillview 160 Eltham Hill Eltham London SE9 5EA on 9 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
08 Dec 2016 | AA01 | Previous accounting period shortened from 30 November 2016 to 31 October 2016 | |
11 Aug 2016 | AP01 | Appointment of Mr Gregory Thomas Edward Wren as a director on 1 May 2016 | |
11 Aug 2016 | TM01 | Termination of appointment of Anthony Michael Chambers as a director on 1 May 2016 | |
11 Aug 2016 | TM02 | Termination of appointment of John Edward O'donnell as a secretary on 1 May 2016 | |
21 Dec 2015 | TM01 | Termination of appointment of Gregory Thomas Wren as a director on 21 December 2015 | |
13 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-13
|