- Company Overview for RHYBRAN SCAFFOLDING LTD (11019132)
- Filing history for RHYBRAN SCAFFOLDING LTD (11019132)
- People for RHYBRAN SCAFFOLDING LTD (11019132)
- More for RHYBRAN SCAFFOLDING LTD (11019132)
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) |
---|---|---|---|
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2021 | AP03 | Appointment of Mr Costinel State as a secretary on 7 March 2021 | |
17 May 2021 | AP01 | Appointment of Mr Costinel State as a director on 7 March 2021 | |
17 May 2021 | TM01 | Termination of appointment of Chris Convy as a director on 7 March 2021 | |
17 May 2021 | TM02 | Termination of appointment of Chris Convy as a secretary on 7 March 2021 | |
17 May 2021 | PSC01 | Notification of Costinel State as a person with significant control on 7 March 2021 | |
17 May 2021 | PSC07 | Cessation of Chris Convy as a person with significant control on 7 March 2021 | |
28 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
14 May 2020 | PSC01 | Notification of Chris Convy as a person with significant control on 1 January 2020 | |
14 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 14 May 2020 | |
13 May 2020 | SH01 |
Statement of capital following an allotment of shares on 1 January 2020
|
|
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
13 May 2020 | RESOLUTIONS |
Resolutions
|
|
13 May 2020 | AD01 | Registered office address changed from The Camp Crane Hire Yard West Town Road Bristol BS11 9DE England to The Camp Crane Hire Yard West Town Road Bristol BS11 9DE on 13 May 2020 | |
13 May 2020 | AD01 | Registered office address changed from Dean House Dean Road Bristol BS11 8AT England to The Camp Crane Hire Yard West Town Road Bristol BS11 9DE on 13 May 2020 | |
13 May 2020 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom to Dean House Dean Road Bristol BS11 8AT on 13 May 2020 | |
12 May 2020 | SH01 |
Statement of capital following an allotment of shares on 1 January 2020
|
|
12 May 2020 | AP03 | Appointment of Mr Chris Convy as a secretary on 1 January 2020 | |
12 May 2020 | AP01 | Appointment of Mr Chris Convy as a director on 1 January 2020 | |
12 May 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 12 May 2020 | |
25 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
15 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
18 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-18
|