- Company Overview for EUROPEAN WASTE MANAGEMENT LIMITED (08494846)
- Filing history for EUROPEAN WASTE MANAGEMENT LIMITED (08494846)
- People for EUROPEAN WASTE MANAGEMENT LIMITED (08494846)
- Charges for EUROPEAN WASTE MANAGEMENT LIMITED (08494846)
- Insolvency for EUROPEAN WASTE MANAGEMENT LIMITED (08494846)
- More for EUROPEAN WASTE MANAGEMENT LIMITED (08494846)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2016 | L64.07 | Completion of winding up | |
26 Aug 2015 | COCOMP | Order of court to wind up | |
15 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
25 Jul 2014 | TM01 | Termination of appointment of Craig Johnathan Hands as a director on 2 July 2014 | |
09 Jul 2014 | AP01 | Appointment of Lord Avtar Singh Kainth as a director | |
14 May 2014 | AA01 | Current accounting period extended from 30 April 2014 to 30 September 2014 | |
14 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
06 Nov 2013 | AD01 | Registered office address changed from Peatling Lodge Bruntingthorpe Road Peatling Parva Lutterworth Leicestershire LE17 5RB England on 6 November 2013 | |
08 Oct 2013 | AP01 | Appointment of Mr Craig Johnathan Hands as a director | |
30 Sep 2013 | TM01 | Termination of appointment of Carolina Pereira as a director | |
04 Sep 2013 | AR01 | Annual return made up to 30 August 2013 with full list of shareholders | |
29 May 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
29 May 2013 | CH01 | Director's details changed for Mrs Carolina D'dores Pereira on 16 May 2013 | |
28 May 2013 | MR01 | Registration of charge 084948460001 | |
16 May 2013 | CERTNM |
Company name changed euro wast managment LIMITED\certificate issued on 16/05/13
|
|
16 May 2013 | AD01 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 16 May 2013 | |
18 Apr 2013 | NEWINC | Incorporation |