Advanced company searchLink opens in new window

WASTE2TRICITY LIMITED

Company number 06708968

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2021 TM02 Termination of appointment of International Registrars Limited as a secretary on 4 February 2021
04 Mar 2021 DS01 Application to strike the company off the register
18 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
18 Feb 2021 AA01 Previous accounting period shortened from 28 April 2021 to 31 December 2020
15 Feb 2021 SH20 Statement by Directors
15 Feb 2021 SH19 Statement of capital on 15 February 2021
  • GBP 0.01
15 Feb 2021 CAP-SS Solvency Statement dated 01/12/20
15 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 01/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jul 2020 TM01 Termination of appointment of Piangkwan Thummukgool as a director on 14 July 2020
24 Jul 2020 TM01 Termination of appointment of Keith Riley as a director on 14 July 2020
24 Jul 2020 TM01 Termination of appointment of Peter Terry Jones as a director on 14 July 2020
24 Jul 2020 TM01 Termination of appointment of Timothy Stephen Kenneth Yeo as a director on 14 July 2020
24 Jul 2020 TM01 Termination of appointment of Josh White as a director on 14 July 2020
01 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
22 Jun 2020 AA Total exemption full accounts made up to 30 April 2020
17 Jun 2020 CH01 Director's details changed for Miss Piangkwan Thummukgool on 17 June 2020
02 Mar 2020 PSC08 Notification of a person with significant control statement
26 Feb 2020 PSC07 Cessation of Ben White as a person with significant control on 17 February 2020
03 Feb 2020 CH01 Director's details changed for Miss Piangkwan Thummukgool on 3 February 2019
03 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 January 2020
  • GBP 13,036.41
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 January 2020
  • GBP 12,920.81
05 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 12,875.81
04 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 12,785.81