666 SCAFFOLD LIMITED - HOOKWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2019-01-29 View Report
Dissolution. Dissolution application strike off company. 2019-01-17 View Report
Accounts. Accounts type total exemption full. 2018-10-30 View Report
Confirmation statement. Statement with updates. 2018-02-27 View Report
Persons with significant control. Change date: 2017-03-27. Psc name: Mr Russell Simmons. 2018-02-22 View Report
Persons with significant control. Psc name: Bret Ronald Champion. Cessation date: 2017-03-27. 2018-02-22 View Report
Accounts. Accounts type total exemption full. 2017-11-21 View Report
Officers. Termination date: 2017-03-27. Officer name: Bret Ronald Champion. 2017-08-15 View Report
Confirmation statement. Statement with updates. 2017-02-21 View Report
Accounts. Accounts type total exemption small. 2016-11-15 View Report
Annual return. With made up date full list shareholders. 2016-02-22 View Report
Accounts. Accounts type total exemption small. 2015-11-03 View Report
Address. New address: Ferriers Lodge Reigate Road Hookwood Surrey RH6 0HH. Change date: 2015-09-24. Old address: 22 Knighton Road Earlswood Surrey RH1 6EQ. 2015-09-24 View Report
Officers. Officer name: Mr Russell Simmons. Change date: 2015-09-18. 2015-09-24 View Report
Annual return. With made up date full list shareholders. 2015-02-17 View Report
Incorporation. Capital: GBP 100 2014-02-04 View Report