- Company Overview for ONE STOP RECYCLING LIMITED (04024578)
- Filing history for ONE STOP RECYCLING LIMITED (04024578)
- People for ONE STOP RECYCLING LIMITED (04024578)
- Charges for ONE STOP RECYCLING LIMITED (04024578)
- Insolvency for ONE STOP RECYCLING LIMITED (04024578)
- More for ONE STOP RECYCLING LIMITED (04024578)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
06 Sep 2021 | MR04 | Satisfaction of charge 040245780007 in full | |
17 Aug 2021 | CH01 | Director's details changed | |
16 Aug 2021 | MR01 | Registration of charge 040245780008, created on 5 August 2021 | |
03 Aug 2021 | AD01 | Registered office address changed from Haines Watts Cardiff, Neptune Court Vanguard Way Cardiff CF24 5PJ Wales to 253 Bordesley Green Road Birmingham West Midlands B8 1BY on 3 August 2021 | |
23 Apr 2021 | CS01 |
Confirmation statement made on 23 April 2021 with updates
|
|
23 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 1 July 2020 | |
18 Jan 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 31 December 2020 | |
04 Jan 2021 | MR04 | Satisfaction of charge 040245780006 in full | |
23 Dec 2020 | MR01 | Registration of charge 040245780007, created on 23 December 2020 | |
04 Sep 2020 | TM01 | Termination of appointment of Steven Nicholas Bird as a director on 20 August 2020 | |
04 Sep 2020 | TM01 | Termination of appointment of Amy Alison Bird as a director on 20 August 2020 | |
02 Sep 2020 | CS01 |
Confirmation statement made on 1 July 2020 with updates
|
|
10 Jul 2020 | AP01 | Appointment of Mr Varun Shyam Chhabria as a director on 1 July 2020 | |
18 Jun 2020 | MR04 | Satisfaction of charge 040245780005 in full | |
16 Apr 2020 | AP01 | Appointment of Mr Nirmal Chhabria as a director on 16 March 2020 | |
07 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2019 | PSC02 | Notification of Capital Green Recycling Limited as a person with significant control on 16 December 2019 | |
18 Dec 2019 | PSC07 | Cessation of Steven Bird as a person with significant control on 16 December 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from 29 Waterloo Road Wolverhampton WV1 4DJ England to Haines Watts Cardiff, Neptune Court Vanguard Way Cardiff CF24 5PJ on 18 December 2019 | |
13 Nov 2019 | AA | Full accounts made up to 30 June 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
24 Jan 2019 | MR04 | Satisfaction of charge 4 in full | |
25 Sep 2018 | AA | Full accounts made up to 30 June 2018 | |
06 Jul 2018 | MR01 | Registration of charge 040245780006, created on 28 June 2018 |