Advanced company searchLink opens in new window

AYD WASTE MANAGEMENT LTD

Company number 08965267

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-02
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
  • GBP 1
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
  • GBP 1
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