- Company Overview for THE YELLOW SKIP & RECYCLE COMPANY LTD (10826886)
- Filing history for THE YELLOW SKIP & RECYCLE COMPANY LTD (10826886)
- People for THE YELLOW SKIP & RECYCLE COMPANY LTD (10826886)
- More for THE YELLOW SKIP & RECYCLE COMPANY LTD (10826886)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2020 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
08 Jul 2020 | PSC04 | Change of details for Mr Karim Hussain Khalil as a person with significant control on 6 July 2020 | |
06 Jul 2020 | CH01 | Director's details changed for Mr Karam Khalil on 6 July 2020 | |
06 Jul 2020 | PSC04 | Change of details for Mr Karam Muhammad Amin Khalil as a person with significant control on 6 July 2020 | |
06 Jul 2020 | PSC01 | Notification of Karam Muhammad Amin Khalil as a person with significant control on 6 July 2020 | |
06 Jul 2020 | AP01 | Appointment of Mr Karam Khalil as a director on 6 July 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Wasim Altaf as a director on 6 July 2020 | |
06 Jul 2020 | AD01 | Registered office address changed from Unit 7 Tayfar Trading Estate Griffin Lane Aylesbury Bucks HP19 8BP to Unit 3 Tayfar Trading Estate Griffin Lane Aylesbury HP19 8BP on 6 July 2020 | |
06 Jul 2020 | PSC07 | Cessation of Wasim Altaf as a person with significant control on 6 July 2020 | |
17 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2020 | AD01 | Registered office address changed from 186a Cowley Road Oxford Oxon OX4 1UE England to Unit 7 Tayfar Trading Estate Griffin Lane Aylesbury Bucks HP19 8BP on 3 March 2020 | |
20 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
13 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2019 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
19 Dec 2017 | PSC07 | Cessation of David Young as a person with significant control on 17 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
19 Dec 2017 | PSC01 | Notification of Wasim Altaf as a person with significant control on 16 December 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr Waseem Altaf on 18 December 2017 | |
18 Dec 2017 | AP01 | Appointment of Mr Waseem Altaf as a director on 15 December 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of David Young as a director on 16 December 2017 | |
05 Oct 2017 | PSC01 | Notification of David Young as a person with significant control on 2 October 2017 |