- Company Overview for ECO WASTE SOLUTIONS (UK) LTD (09300483)
- Filing history for ECO WASTE SOLUTIONS (UK) LTD (09300483)
- People for ECO WASTE SOLUTIONS (UK) LTD (09300483)
- Charges for ECO WASTE SOLUTIONS (UK) LTD (09300483)
- More for ECO WASTE SOLUTIONS (UK) LTD (09300483)
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) |
---|---|---|---|
22 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2018 | DS01 | Application to strike the company off the register | |
07 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
24 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Aug 2016 | TM01 | Termination of appointment of Neil Daniells as a director on 19 July 2016 | |
04 Aug 2016 | AP01 | Appointment of Julie Daniells as a director on 19 July 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
12 May 2015 | MR01 | Registration of charge 093004830001, created on 1 May 2015 | |
06 Feb 2015 | AD01 | Registered office address changed from 28 Courtlands Maidenhead Berkshire SL6 2PU England to Palladium House 1-4 Argyll Street London W1F 7LD on 6 February 2015 | |
06 Feb 2015 | AP01 | Appointment of Mr Neil Daniells as a director on 5 February 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Paul Box Brimacombe as a director on 5 February 2015 | |
07 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-07
|