Advanced company searchLink opens in new window

E-WASTE RECYCLING GLOBAL LTD

Company number 12956106

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-09
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-16
  • GBP 100