GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 6, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates September 6, 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 23, 2016: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 087346700001, created on August 28, 2015
filed on: 5th, September 2015
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 24, 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to March 1, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed everest scarffolding LTDcertificate issued on 26/02/15
filed on: 26th, February 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address 16-18 Woodford Road Forestgate E7 0HA. Change occurred on February 25, 2015. Company's previous address: , 6 6 Hogarth Road, South Shields, NE34 8HG, England.
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 16-18 Woodford Road Forestgate E7 0HA. Change occurred on February 25, 2015. Company's previous address: , 20 - 22 Wenlock Road, London, N1 7GU, England.
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
On February 24, 2015 new director was appointed.
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 24, 2015
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 24, 2015
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On February 24, 2015 new director was appointed.
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 16-18 Woodford Road Forestgate E7 0HA. Change occurred on January 23, 2015. Company's previous address: , 145-157 st John Street, London, EC1V 4PW.
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts made up to October 31, 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 18, 2014
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On May 23, 2014 new director was appointed.
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 21, 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2013
| incorporation
|
Free Download
|