- Company Overview for THE APPLIANCE REUSE & RECYCLING COMPANY LIMITED (06227230)
- Filing history for THE APPLIANCE REUSE & RECYCLING COMPANY LIMITED (06227230)
- People for THE APPLIANCE REUSE & RECYCLING COMPANY LIMITED (06227230)
- More for THE APPLIANCE REUSE & RECYCLING COMPANY LIMITED (06227230)
| 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) |
|---|---|---|---|
| 15 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 05 Jun 2024 | PSC07 | Cessation of Franco Bandegiati as a person with significant control on 4 May 2021 | |
| 18 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 04 May 2021 | DS01 | Application to strike the company off the register | |
| 28 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
| 27 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
| 12 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
| 18 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
| 29 May 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
| 19 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
| 05 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
| 04 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
| 04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 03 Apr 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
| 03 Apr 2017 | AP01 | Appointment of Mr Franco Bandegiati as a director on 1 January 2017 | |
| 02 Feb 2017 | TM01 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 1 January 2017 | |
| 10 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
| 28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
| 17 Jul 2015 | AD01 | Registered office address changed from 62 Priory Road Romford RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 17 July 2015 | |
| 01 Jun 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
| 11 May 2015 | TM01 | Termination of appointment of Simon Mark Edwards as a director on 11 May 2015 | |
| 11 May 2015 | AP01 | Appointment of Mrs Susan Tanya Lisette Reilly as a director on 11 May 2015 | |
| 11 May 2015 | TM01 | Termination of appointment of James Edward Farmer as a director on 11 May 2015 | |
| 13 Mar 2015 | AP01 | Appointment of Mr James Edward Farmer as a director on 13 March 2015 |