- Company Overview for EDWARD STREET WASTE MANAGEMENT LTD (13859739)
- Filing history for EDWARD STREET WASTE MANAGEMENT LTD (13859739)
- People for EDWARD STREET WASTE MANAGEMENT LTD (13859739)
- More for EDWARD STREET WASTE MANAGEMENT LTD (13859739)
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) |
---|---|---|---|
24 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2024 | AD01 | Registered office address changed from 18 Lace Gardens Ruddington Nottingham NG11 6FH England to Level 30 Leadenhall Street London EC3V 4AB on 9 December 2024 | |
08 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2024 | DS01 | Application to strike the company off the register | |
26 Jun 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
05 May 2024 | AA | Micro company accounts made up to 31 January 2024 | |
16 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2024 | AA | Accounts for a dormant company made up to 31 January 2023 | |
19 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
20 Apr 2023 | PSC07 | Cessation of Mark Anthony Holland as a person with significant control on 1 March 2023 | |
20 Apr 2023 | PSC01 | Notification of Avtar Singh Ahir as a person with significant control on 1 March 2023 | |
20 Apr 2023 | TM01 | Termination of appointment of Mark Anthony Holland as a director on 1 March 2023 | |
14 Apr 2023 | AP01 | Appointment of Mr Avtar Singh Ahir as a director on 1 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
16 Nov 2022 | CERTNM |
Company name changed edward street lounge LTD\certificate issued on 16/11/22
|
|
15 Nov 2022 | AD01 | Registered office address changed from Edward Street Lounge St. Edward Street Leek Staffordshire ST13 5DN England to 18 Lace Gardens Ruddington Nottingham NG11 6FH on 15 November 2022 | |
11 Apr 2022 | AD01 | Registered office address changed from 14 Regency Drive Stoke-on-Trent Staffordshire ST9 9LG United Kingdom to Edward Street Lounge St. Edward Street Leek Staffordshire ST13 5DN on 11 April 2022 | |
19 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-19
|