- Company Overview for CLEAR WASTE MANAGEMENT LTD (SC618404)
- Filing history for CLEAR WASTE MANAGEMENT LTD (SC618404)
- People for CLEAR WASTE MANAGEMENT LTD (SC618404)
- More for CLEAR WASTE MANAGEMENT LTD (SC618404)
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) |
---|---|---|---|
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
16 Apr 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
02 Mar 2020 | TM01 | Termination of appointment of Alannah Marie Grant as a director on 25 February 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
24 Jan 2020 | AD01 | Registered office address changed from Suite 69 Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP to Bonnington Bond Anderson Place Edinburgh EH6 5NP on 24 January 2020 | |
21 Oct 2019 | AD01 | Registered office address changed from Suite 46 Bonnington Bond Anderson Place Edinburgh EH6 5NP United Kingdom to Suite 69 Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP on 21 October 2019 | |
11 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 19 March 2019
|
|
20 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
20 Mar 2019 | PSC07 | Cessation of Alannah Marie Grant as a person with significant control on 16 January 2019 | |
30 Jan 2019 | AP01 | Appointment of Mr Simon George Hayter as a director on 30 January 2019 | |
16 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-16
|