Greater London Scaffolding Company Ltd was registered on 01 July 2004 and has its registered office in London. The company has 2 directors listed in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COUGHLAN, John Joseph | 01 July 2004 | - | 1 |
COUGHLAN, Rhona Veronica | 01 July 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 February 2015 | |
4.43 - Notice of final meeting of creditors | 25 November 2014 | |
LIQ MISC - N/A | 03 November 2014 | |
LIQ MISC - N/A | 11 November 2013 | |
F10.2 - N/A | 26 November 2012 | |
AD01 - Change of registered office address | 14 September 2012 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 12 September 2012 | |
COCOMP - Order to wind up | 10 August 2012 | |
F14 - Notice of wind up | 10 August 2012 | |
AA - Annual Accounts | 26 July 2012 | |
AD01 - Change of registered office address | 19 July 2012 | |
DISS40 - Notice of striking-off action discontinued | 07 July 2012 | |
DISS16(SOAS) - N/A | 06 July 2012 | |
AD01 - Change of registered office address | 27 April 2012 | |
MG01 - Particulars of a mortgage or charge | 21 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 April 2012 | |
DISS40 - Notice of striking-off action discontinued | 14 January 2012 | |
AR01 - Annual Return | 13 January 2012 | |
DISS16(SOAS) - N/A | 12 November 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 October 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AR01 - Annual Return | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
AA - Annual Accounts | 04 January 2010 | |
363a - Annual Return | 15 September 2009 | |
AA - Annual Accounts | 11 June 2009 | |
DISS40 - Notice of striking-off action discontinued | 10 April 2009 | |
363a - Annual Return | 09 April 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 April 2009 | |
AA - Annual Accounts | 16 July 2008 | |
363a - Annual Return | 04 February 2008 | |
AA - Annual Accounts | 15 February 2007 | |
CERTNM - Change of name certificate | 23 January 2007 | |
287 - Change in situation or address of Registered Office | 28 September 2006 | |
363s - Annual Return | 15 August 2006 | |
363s - Annual Return | 07 October 2005 | |
AA - Annual Accounts | 22 September 2005 | |
225 - Change of Accounting Reference Date | 26 April 2005 | |
287 - Change in situation or address of Registered Office | 31 March 2005 | |
395 - Particulars of a mortgage or charge | 19 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 October 2004 | |
288b - Notice of resignation of directors or secretaries | 09 July 2004 | |
NEWINC - New incorporation documents | 01 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rental deposit deed | 20 April 2012 | Outstanding |
N/A |
Debenture | 15 February 2005 | Outstanding |
N/A |