Advanced company searchLink opens in new window

ASAP RECYCLE LIMITED

Company number 08183629

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)
28 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2024 DS01 Application to strike the company off the register
31 Oct 2024 AA Micro company accounts made up to 31 January 2024
20 Aug 2024 CS01 Confirmation statement made on 17 August 2024 with no updates
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
10 Aug 2023 AA Micro company accounts made up to 31 January 2023
12 Oct 2022 AA Micro company accounts made up to 31 January 2022
23 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
29 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
06 Sep 2021 AA Micro company accounts made up to 31 January 2021
17 May 2021 AD01 Registered office address changed from Office 3, St Ann's House Guildford Road Lightwater Surrey GU18 5RA England to Office 3, St Ann's House 111 Guildford Road Lightwater Surrey GU18 5RA on 17 May 2021
22 Oct 2020 AA Micro company accounts made up to 31 January 2020
29 Sep 2020 AD01 Registered office address changed from First Floor Dorna House Two Guildford Road West End Surrey GU24 9PW England to Office 3, St Ann's House Guildford Road Lightwater Surrey GU18 5RA on 29 September 2020
25 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
17 Sep 2019 AA Micro company accounts made up to 31 January 2019
03 Sep 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
01 Sep 2018 AA Micro company accounts made up to 31 January 2018
31 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
10 May 2018 AD01 Registered office address changed from 1 the Square Lightwater Surrey GU18 5SS to First Floor Dorna House Two Guildford Road West End Surrey GU24 9PW on 10 May 2018
05 Dec 2017 CH01 Director's details changed for Mr Douglas Stuart Scott on 31 October 2017
04 Dec 2017 CH01 Director's details changed for Mr Andrew John Stevens on 23 October 2017
20 Nov 2017 PSC04 Change of details for Mr Douglas Stuart Scott as a person with significant control on 31 October 2017
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
17 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with updates