About

Registered Number: 04900583
Date of Incorporation: 16/09/2003 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (6 years and 6 months ago)
Registered Address: 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, TN23 1FB,

 

Based in Ashford, Kent, Iot Scaffolding Ltd was established in 2003, it has a status of "Dissolved". We don't currently know the number of employees at Iot Scaffolding Ltd. There is one director listed as Drew, Jason Paul for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DREW, Jason Paul 30 September 2008 27 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 October 2018
AD01 - Change of registered office address 29 May 2018
DISS16(SOAS) - N/A 16 March 2018
GAZ1 - First notification of strike-off action in London Gazette 20 February 2018
DISS40 - Notice of striking-off action discontinued 14 October 2017
CS01 - N/A 12 October 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
TM01 - Termination of appointment of director 04 November 2016
CS01 - N/A 22 September 2016
AP01 - Appointment of director 28 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 05 December 2014
TM01 - Termination of appointment of director 30 May 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 20 September 2011
AP04 - Appointment of corporate secretary 20 September 2011
TM02 - Termination of appointment of secretary 20 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 15 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
363a - Annual Return 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 10 October 2007
395 - Particulars of a mortgage or charge 31 July 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
AA - Annual Accounts 22 June 2006
363a - Annual Return 21 September 2005
287 - Change in situation or address of Registered Office 21 September 2005
395 - Particulars of a mortgage or charge 14 June 2005
AA - Annual Accounts 16 February 2005
395 - Particulars of a mortgage or charge 05 January 2005
363s - Annual Return 14 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 17 July 2007 Outstanding

N/A

Debenture 27 May 2005 Outstanding

N/A

Debenture 15 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.