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