- Company Overview for TOTAL WASTE REMOVALS LTD (08710519)
- Filing history for TOTAL WASTE REMOVALS LTD (08710519)
- People for TOTAL WASTE REMOVALS LTD (08710519)
- More for TOTAL WASTE REMOVALS LTD (08710519)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2018 | DS01 | Application to strike the company off the register | |
02 Nov 2018 | AA | Micro company accounts made up to 30 September 2018 | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
08 Jan 2018 | AD01 | Registered office address changed from C/O Ryan Wilcox 25 Lock Road Richmond Surrey TW10 7LQ to 95 Mortimer Street London W1W 7GB on 8 January 2018 | |
03 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
28 Jun 2014 | AD01 | Registered office address changed from 47 Trumpsgreen Avenue Virginia Water Surrey GU25 4EP United Kingdom on 28 June 2014 | |
28 Jun 2014 | TM01 | Termination of appointment of Rocco Pietosi as a director | |
28 Jun 2014 | TM02 | Termination of appointment of Susan Pietosi as a secretary | |
30 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-30
|