- Company Overview for E-WASTE RECYCLING GLOBAL LTD (12956106)
- Filing history for E-WASTE RECYCLING GLOBAL LTD (12956106)
- People for E-WASTE RECYCLING GLOBAL LTD (12956106)
- More for E-WASTE RECYCLING GLOBAL LTD (12956106)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2022 | DS01 | Application to strike the company off the register | |
24 Aug 2022 | PSC08 | Notification of a person with significant control statement | |
24 Aug 2022 | TM01 | Termination of appointment of Rudolf Josef Stokar Von Neuforn as a director on 19 August 2022 | |
24 Aug 2022 | PSC07 | Cessation of Rudolf Josef Stokar Von Neuforn as a person with significant control on 19 August 2022 | |
19 Aug 2022 | AP02 | Appointment of Ewaste Recycling Global Llc as a director on 11 August 2022 | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates | |
12 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
09 Apr 2021 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 78 York Street London W1H 1DP on 9 April 2021 | |
09 Apr 2021 | PSC01 | Notification of Rudolf Josef Stokar Von Neuforn as a person with significant control on 9 April 2021 | |
09 Apr 2021 | AP01 | Appointment of Rudolf Josef Stokar Von Neuforn as a director on 9 April 2021 | |
09 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 9 April 2021 | |
09 Apr 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 9 April 2021 | |
16 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-16
|