- Company Overview for ZERO WASTE ALLIANCE UK (04452297)
- Filing history for ZERO WASTE ALLIANCE UK (04452297)
- People for ZERO WASTE ALLIANCE UK (04452297)
- More for ZERO WASTE ALLIANCE UK (04452297)
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) |
---|---|---|---|
08 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2018 | DS01 | Application to strike the company off the register | |
31 May 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
26 Jan 2017 | AP03 | Appointment of Mr Malcolm Francis Williams as a secretary on 1 January 2017 | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
22 Jun 2016 | AR01 | Annual return made up to 31 May 2016 no member list | |
22 Jun 2016 | AD02 | Register inspection address has been changed from 9B Kelvin Road Plasnewydd Cardiff Caerdydd CF23 5ET Wales to 5 Bryn Road Shrewsbury SY3 8PQ | |
26 Apr 2016 | TM01 | Termination of appointment of Malcolm Francis Williams as a director on 20 April 2016 | |
26 Apr 2016 | AP01 | Appointment of Dr Katherine Vanessa Anderson as a director on 20 April 2016 | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 Aug 2015 | TM01 | Termination of appointment of Maxine Jane Narburgh as a director on 1 April 2015 | |
21 Aug 2015 | TM01 | Termination of appointment of James John Mclaughlin as a director on 1 April 2015 | |
21 Aug 2015 | AD01 | Registered office address changed from 9 Kelvin Road Roath Cardiff CF23 5ET to 8a College Hill Shrewsbury Shropshire SY1 1LZ on 21 August 2015 | |
21 Aug 2015 | TM01 | Termination of appointment of Richard Anthony as a director on 1 April 2015 | |
01 Jun 2015 | AR01 | Annual return made up to 31 May 2015 no member list | |
23 Feb 2015 | TM01 | Termination of appointment of Karen Anne Cannard as a director on 23 February 2015 | |
03 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Jun 2014 | AR01 | Annual return made up to 31 May 2014 no member list | |
01 Jun 2014 | TM01 | Termination of appointment of Andy Moore as a director | |
15 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Feb 2014 | TM01 | Termination of appointment of Jane Green as a director | |
15 Jul 2013 | AR01 | Annual return made up to 31 May 2013 no member list | |
15 Jul 2013 | AD02 | Register inspection address has been changed from 15 Roundhay Drive Eaglescliffe Stockton-on-Tees Cleveland TS16 9HW England |