- Company Overview for THE AEROBIC BIN COMPANY LIMITED (07422725)
- Filing history for THE AEROBIC BIN COMPANY LIMITED (07422725)
- People for THE AEROBIC BIN COMPANY LIMITED (07422725)
- More for THE AEROBIC BIN COMPANY LIMITED (07422725)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
06 Dec 2019 | CH01 | Director's details changed for Mr Robert Thomas Ernest Ware on 6 December 2019 | |
06 Dec 2019 | CH01 | Director's details changed for Mr Keith Riley on 6 December 2019 | |
06 Dec 2019 | CH01 | Director's details changed for Mr Richard John Rand on 6 December 2019 | |
06 Dec 2019 | CH03 | Secretary's details changed for Mrs Nicola Jane Rand on 6 December 2019 | |
06 Dec 2019 | PSC04 | Change of details for Mr Robert Thomas Ernest Ware as a person with significant control on 6 December 2019 | |
17 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
14 Jun 2019 | AD01 | Registered office address changed from 2 the Hollies Ash Vale Chiddingfold Godalming Surrey GU8 4RE to Whitehall Farm Whitehall Farm Morebath Tiverton Devon EX16 9AL on 14 June 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
27 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
18 Oct 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 the Hollies Ash Vale Chiddingfold Godalming Surrey GU8 4RE on 18 October 2017 | |
07 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
24 Aug 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 24 August 2016 | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
14 Sep 2015 | AP01 | Appointment of Mr Keith Riley as a director on 7 August 2015 | |
14 Sep 2015 | AP01 | Appointment of Timothy Stuart Gill as a director on 7 August 2015 | |
14 Sep 2015 | AP01 | Appointment of Robert Thomas Ernest Ware as a director on 7 August 2015 | |
27 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
04 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 13 May 2015
|