- Company Overview for A1 RECYCLING AND WASTE MANAGEMENT LTD (SC699932)
- Filing history for A1 RECYCLING AND WASTE MANAGEMENT LTD (SC699932)
- People for A1 RECYCLING AND WASTE MANAGEMENT LTD (SC699932)
- More for A1 RECYCLING AND WASTE MANAGEMENT LTD (SC699932)
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) |
---|---|---|---|
16 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2024 | AD01 | Registered office address changed from 78 Mcpherson Crescent Mcpherson Crescent Chapelhall Airdrie ML6 8XL Scotland to 272 Bath Street Glasgow G2 4JR on 22 February 2024 | |
02 Feb 2024 | PSC07 | Cessation of Oludayo Segun Ogunyemi as a person with significant control on 24 November 2023 | |
02 Feb 2024 | TM01 | Termination of appointment of Oludayo Segun Ogunyemi as a director on 24 November 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
16 May 2023 | CH01 | Director's details changed for Mr Oludayo Ogunyemi on 16 May 2023 | |
16 May 2023 | PSC04 | Change of details for Mr Oludayo Ogunyemi as a person with significant control on 15 May 2023 | |
15 May 2023 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 78 Mcpherson Crescent Mcpherson Crescent Chapelhall Airdrie ML6 8XL on 15 May 2023 | |
11 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
09 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
20 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
13 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 13 October 2021
|
|
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
17 Sep 2021 | TM01 | Termination of appointment of Sharon Kim Hunter as a director on 15 June 2021 | |
09 Jun 2021 | AP01 | Appointment of Miss Sharon Kim Hunter as a director on 9 June 2021 | |
26 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-26
|