- Company Overview for AYD WASTE MANAGEMENT LTD (08965267)
- Filing history for AYD WASTE MANAGEMENT LTD (08965267)
- People for AYD WASTE MANAGEMENT LTD (08965267)
- More for AYD WASTE MANAGEMENT LTD (08965267)
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) |
---|---|---|---|
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 May 2019 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2019 | TM01 | Termination of appointment of Antoine Joseph as a director on 13 April 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
06 Nov 2018 | AP01 | Appointment of Mr Antoine Joseph as a director on 28 August 2014 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
31 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
29 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
02 May 2016 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 104 Cumberland House Scrubs Lane London NW10 6RF on 2 May 2016 | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 May 2015 | TM01 | Termination of appointment of Clemencia Joseph as a director on 5 May 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | CH01 | Director's details changed for Antoine Joseph on 21 April 2015 | |
28 Aug 2014 | ANNOTATION |
Rectified AP01 was removed from the public register on 01/05/2019 as the information was invalid or ineffective.
|
|
31 Mar 2014 | CH01 | Director's details changed for Clemencia Joseph on 31 March 2014 |