- 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) |
---|---|---|---|
07 Aug 2020 | MR01 | Registration of charge 085772770001, created on 4 August 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
15 Apr 2019 | TM01 | Termination of appointment of Nicolle Carol Johnson as a director on 15 April 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Claire Johnson as a director on 15 April 2019 | |
18 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
21 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
12 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
08 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jul 2015 | AP01 | Appointment of Miss Nicolle Carol Johnson as a director on 1 July 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-21
|
|
21 Jun 2014 | AD01 | Registered office address changed from 47 Imperial Way Chislehurst BR7 6JR England on 21 June 2014 | |
18 Jun 2014 | TM01 | Termination of appointment of Aziz Ahmet as a director | |
10 Jun 2014 | AP01 | Appointment of Mr Lee Johnson as a director | |
09 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 5 April 2014
|
|
09 Apr 2014 | AP01 | Appointment of Mr Thomas George Johnson as a director | |
09 Apr 2014 | AP01 | Appointment of Claire Johnson as a director | |
20 Jun 2013 | NEWINC |
Incorporation
|