RADFORD SCAFFOLDING LTD. - History of Changes


DateDescription
2024-04-07 update company_status Active - Proposal to Strike off => Liquidation
2023-12-12 update statutory_documents ORDER OF COURT TO WIND UP
2023-12-07 update statutory_documents O/C RESTORATION - PREV IN LIQ CVL
2023-06-22 update statutory_documents BONA VACANTIA DISCLAIMER
2022-04-26 update statutory_documents STRUCK OFF AND DISSOLVED
2021-10-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-09-07 update statutory_documents FIRST GAZETTE
2021-05-07 delete address L410A RICHMOND ROAD TWICKENHAM MIDDLESEX TW1 2EB
2021-05-07 insert address 13A PANTGLAS INDUSTRIAL ESTATE BEDWAS CAERPHILLY WALES CF83 8DR
2021-05-07 update registered_address
2021-04-07 delete address 38 CLOS ENFYS CAERPHILLY UNITED KINGDOM CF83 1SB
2021-04-07 insert address L410A RICHMOND ROAD TWICKENHAM MIDDLESEX TW1 2EB
2021-04-07 update account_ref_day 31 => 30
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2021-04-07 update company_status Active - Proposal to Strike off => Active
2021-04-07 update registered_address
2021-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2021 FROM, L410A RICHMOND ROAD, TWICKENHAM, MIDDLESEX, TW1 2EB
2021-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RADFORD / 01/04/2021
2021-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL RADFORD / 01/04/2021
2021-03-31 update statutory_documents CURRSHO FROM 31/03/2020 TO 30/03/2020
2021-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2021 FROM, 38 CLOS ENFYS, CAERPHILLY, CF83 1SB, UNITED KINGDOM
2021-02-23 update statutory_documents DISS40 (DISS40(SOAD))
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES
2021-02-08 update company_status Active => Active - Proposal to Strike off
2021-01-23 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-01-12 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-06-20 update account_category DORMANT => TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-08 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-07 update statutory_documents DIRECTOR APPOINTED MRS JUNE DOROTHY BRENDA RADFORD
2018-12-11 update statutory_documents 11/10/18 STATEMENT OF CAPITAL GBP 2
2018-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2018-10-07 update account_ref_day 30 => 31
2018-10-07 update account_ref_month 9 => 3
2018-10-07 update accounts_last_madeup_date null => 2018-03-31
2018-10-07 update accounts_next_due_date 2019-06-29 => 2019-12-31
2018-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-09-17 update statutory_documents PREVSHO FROM 30/09/2018 TO 31/03/2018
2017-12-14 update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR PAUL RADFORD
2017-09-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION