- Company Overview for WASTE MANAGEMENT (LONDON) LIMITED (04585923)
- Filing history for WASTE MANAGEMENT (LONDON) LIMITED (04585923)
- People for WASTE MANAGEMENT (LONDON) LIMITED (04585923)
- Charges for WASTE MANAGEMENT (LONDON) LIMITED (04585923)
- Insolvency for WASTE MANAGEMENT (LONDON) LIMITED (04585923)
- More for WASTE MANAGEMENT (LONDON) LIMITED (04585923)
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) |
---|---|---|---|
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Sep 2015 | RT01 | Administrative restoration application | |
18 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
18 Aug 2014 | AD01 | Registered office address changed from , Newgate House, 431 London Road, Croydon, Surrey, CR0 3PF to 67 Westow Street London SE19 3RW on 18 August 2014 | |
03 Dec 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
29 Oct 2013 | AA01 | Current accounting period extended from 31 December 2013 to 30 April 2014 | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Oct 2013 | TM01 | Termination of appointment of Peter Alexander as a director | |
30 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
03 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
11 Jun 2012 | CH01 | Director's details changed for Mr Peter Francis Connolly on 17 May 2012 | |
11 Jun 2012 | CH01 | Director's details changed for Mr Peter Andrew Alexander on 17 May 2012 | |
12 Dec 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
05 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
02 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
10 Sep 2010 | CH01 | Director's details changed for Mr Peter Francis Connolly on 6 September 2010 | |
24 Nov 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
05 Nov 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
15 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jan 2009 | 363a | Return made up to 09/11/08; full list of members |