- Company Overview for NATURAL WASTE AND RECYCLING LIMITED (08400470)
- Filing history for NATURAL WASTE AND RECYCLING LIMITED (08400470)
- People for NATURAL WASTE AND RECYCLING LIMITED (08400470)
- More for NATURAL WASTE AND RECYCLING LIMITED (08400470)
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) |
---|---|---|---|
20 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2024 | DS01 | Application to strike the company off the register | |
17 May 2024 | AA | Micro company accounts made up to 26 August 2023 | |
29 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
24 Aug 2023 | PSC04 | Change of details for Mr Steven Lawrence as a person with significant control on 31 March 2021 | |
23 Aug 2023 | AA | Total exemption full accounts made up to 26 August 2022 | |
23 Aug 2023 | PSC01 | Notification of Susan Lovaine Lawrence as a person with significant control on 31 March 2021 | |
24 Apr 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
22 Apr 2023 | RP04CS01 | Second filing of Confirmation Statement dated 13 February 2022 | |
17 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
06 Apr 2023 | PSC07 | Cessation of Steven James Lawrence as a person with significant control on 10 October 2018 | |
06 Apr 2023 | PSC01 | Notification of Steven Lawrence as a person with significant control on 10 October 2018 | |
24 Nov 2022 | AA | Total exemption full accounts made up to 26 August 2021 | |
24 Aug 2022 | AA01 | Previous accounting period shortened from 27 August 2021 to 26 August 2021 | |
21 Mar 2022 | CS01 |
Confirmation statement made on 13 February 2022 with no updates
|
|
01 Dec 2021 | AD01 | Registered office address changed from 32 Station Road Rainham Kent ME8 7PH England to 22 West Green Road London N15 5NN on 1 December 2021 | |
30 Nov 2021 | AA01 | Previous accounting period extended from 28 February 2021 to 27 August 2021 | |
11 May 2021 | TM01 | Termination of appointment of Susan Lawrence as a director on 11 May 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
15 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from 170 Wards Hill Road Minster on Sea Sheerness Kent ME12 2JZ England to 32 Station Road Rainham Kent ME8 7PH on 21 October 2019 | |
03 Oct 2019 | AP01 | Appointment of Mrs Susan Lawrence as a director on 3 October 2019 |