Advanced company searchLink opens in new window

OWASTE (UK) LIMITED

Company number 08108240

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2016 AA Accounts for a dormant company made up to 30 June 2016
29 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 3
20 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2016 DS01 Application to strike the company off the register
02 May 2016 AD01 Registered office address changed from C/O Lester Aldridge Llp (Attn: Simon W. Holden) 1 King Street London EC2V 8AU England to 14B Tadema Road London SW10 0NX on 2 May 2016
29 Feb 2016 TM01 Termination of appointment of Simon William Holden as a director on 5 February 2016
29 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
14 Oct 2015 AD01 Registered office address changed from C/O Lester Aldridge Llp 70 Chancery Lane London WC2A 1AF to C/O Lester Aldridge Llp (Attn: Simon W. Holden) 1 King Street London EC2V 8AU on 14 October 2015
05 Oct 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3
05 Oct 2015 AP01 Appointment of Ms. Elisabeth Hildegard Schoenenberger as a director on 5 October 2015
23 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
02 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3
01 Aug 2014 AD01 Registered office address changed from 48-49 Russell Square C/O Simon W Holden London WC1B 4JP to 70 Chancery Lane London WC2A 1AF on 1 August 2014
01 Aug 2014 AA Accounts for a dormant company made up to 30 June 2013
19 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
16 Sep 2013 TM01 Termination of appointment of Jonathan Allen as a director
22 Aug 2013 TM01 Termination of appointment of Jonathan Allen as a director
07 Mar 2013 AD01 Registered office address changed from 128 Mount Street London London W1K 3NU United Kingdom on 7 March 2013
18 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted