- Company Overview for TRANS-WASTE GROUP LTD (12239457)
- Filing history for TRANS-WASTE GROUP LTD (12239457)
- People for TRANS-WASTE GROUP LTD (12239457)
- Registers for TRANS-WASTE GROUP LTD (12239457)
- More for TRANS-WASTE GROUP LTD (12239457)
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) |
---|---|---|---|
21 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2025 | AD02 | Register inspection address has been changed to 7 Eckington Hall Mosborough Sheffield S20 5EQ | |
19 Jan 2025 | EH01 | Elect to keep the directors' register information on the public register | |
19 Jan 2025 | AA | Micro company accounts made up to 31 October 2023 | |
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2024 | RP10 | Address of person with significant control Mr Martin Wood changed to 12239457 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 September 2024 | |
06 Sep 2024 | RP05 | Registered office address changed to PO Box 4385, 12239457 - Companies House Default Address, Cardiff, CF14 8LH on 6 September 2024 | |
19 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with updates | |
19 Sep 2023 | PSC01 | Notification of Martin Wood as a person with significant control on 31 July 2023 | |
19 Sep 2023 | AD01 | Registered office address changed from 7 Eckington Hall Sheffield S20 5EQ England to 64 Nile Street London N1 7SR on 19 September 2023 | |
19 Sep 2023 | PSC07 | Cessation of Philip Jonathan Smith as a person with significant control on 31 July 2023 | |
19 Sep 2023 | TM01 | Termination of appointment of Philip Jonathan Smith as a director on 31 July 2023 | |
04 Jul 2023 | AP01 | Appointment of Mr Martin Wood as a director on 4 July 2023 | |
03 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
10 May 2023 | AAMD | Amended total exemption full accounts made up to 31 October 2021 | |
06 Dec 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
08 Mar 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
17 Dec 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
14 Oct 2021 | AD01 | Registered office address changed from Suite B, Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA United Kingdom to 7 Eckington Hall Sheffield S20 5EQ on 14 October 2021 | |
21 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2021 | AD01 | Registered office address changed from Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA United Kingdom to Suite B, Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on 21 January 2021 | |
01 Jan 2021 | CS01 | Confirmation statement made on 1 October 2020 with no updates |