About

Registered Number: 06135050
Date of Incorporation: 02/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2019 (4 years and 8 months ago)
Registered Address: 4-5 Baltic Street East, London, EC1Y 0UJ

 

Established in 2007, Union Scaffolding Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Hills, Caroline Jane for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HILLS, Caroline Jane 02 March 2007 31 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2019
LIQ14 - N/A 23 May 2019
LIQ03 - N/A 04 February 2019
LIQ03 - N/A 08 January 2018
AD01 - Change of registered office address 09 December 2016
RESOLUTIONS - N/A 06 December 2016
4.20 - N/A 06 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 December 2016
LIQ MISC RES - N/A 06 December 2016
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 05 May 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 20 December 2013
DISS40 - Notice of striking-off action discontinued 03 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 01 July 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
AA - Annual Accounts 03 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 08 May 2012
CH01 - Change of particulars for director 08 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 30 November 2010
AD01 - Change of registered office address 06 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
353 - Register of members 06 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
288a - Notice of appointment of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
NEWINC - New incorporation documents 02 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.