- Company Overview for RHINO WASTE SERVICES LIMITED (08577277)
- Filing history for RHINO WASTE SERVICES LIMITED (08577277)
- People for RHINO WASTE SERVICES LIMITED (08577277)
- Charges for RHINO WASTE SERVICES LIMITED (08577277)
- Insolvency for RHINO WASTE SERVICES LIMITED (08577277)
- More for RHINO WASTE SERVICES LIMITED (08577277)
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) |
---|---|---|---|
21 Jan 2025 | AM10 | Administrator's progress report | |
23 Jul 2024 | AM10 | Administrator's progress report | |
24 Jun 2024 | AM19 | Notice of extension of period of Administration | |
16 Jan 2024 | AM10 | Administrator's progress report | |
31 Jul 2023 | AM10 | Administrator's progress report | |
15 Jun 2023 | AM19 | Notice of extension of period of Administration | |
25 Jan 2023 | AM10 | Administrator's progress report | |
27 Sep 2022 | AM06 | Notice of deemed approval of proposals | |
15 Sep 2022 | AM06 | Notice of deemed approval of proposals | |
22 Aug 2022 | AM03 | Statement of administrator's proposal | |
28 Jun 2022 | AD01 | Registered office address changed from Unit 11 Maypole Crescent Darent Industrial Estate Erith DA8 2JZ United Kingdom to Centre Block 4th Floor, Central Court Knoll Rise Orpington BR6 0JA on 28 June 2022 | |
28 Jun 2022 | AM01 | Appointment of an administrator | |
09 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
09 Aug 2021 | PSC04 | Change of details for Mr Thomas George Johnson as a person with significant control on 9 August 2021 | |
09 Aug 2021 | CH01 | Director's details changed for Mr Lee Thomas Johnson on 9 August 2021 | |
09 Aug 2021 | CH01 | Director's details changed for Mr Thomas George Johnson on 9 August 2021 | |
09 Aug 2021 | PSC01 | Notification of Lee Thomas Johnson as a person with significant control on 6 April 2016 | |
09 Aug 2021 | PSC04 | Change of details for Mr Thomas George Johnson as a person with significant control on 12 July 2016 | |
09 Aug 2021 | CH01 | Director's details changed for Mr Thomas George Johnson on 9 August 2021 | |
23 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Nov 2020 | CH01 | Director's details changed for Mr Lee Thomas Johnson on 23 November 2020 | |
09 Nov 2020 | AP01 | Appointment of Claire Johnson as a director on 9 November 2020 | |
14 Sep 2020 | AD01 | Registered office address changed from C/O C/O Akshaya & Co Tms House Cray Avenue Orpington Kent BR5 3QB to Unit 11 Maypole Crescent Darent Industrial Estate Erith DA8 2JZ on 14 September 2020 |