Advanced company searchLink opens in new window

THE AEROBIC BIN COMPANY LIMITED

Company number 07422725

Filter by category

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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2020 AA Micro company accounts made up to 31 October 2019
06 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
06 Dec 2019 CH01 Director's details changed for Mr Robert Thomas Ernest Ware on 6 December 2019
06 Dec 2019 CH01 Director's details changed for Mr Keith Riley on 6 December 2019
06 Dec 2019 CH01 Director's details changed for Mr Richard John Rand on 6 December 2019
06 Dec 2019 CH03 Secretary's details changed for Mrs Nicola Jane Rand on 6 December 2019
06 Dec 2019 PSC04 Change of details for Mr Robert Thomas Ernest Ware as a person with significant control on 6 December 2019
17 Jun 2019 AA Micro company accounts made up to 31 October 2018
14 Jun 2019 AD01 Registered office address changed from 2 the Hollies Ash Vale Chiddingfold Godalming Surrey GU8 4RE to Whitehall Farm Whitehall Farm Morebath Tiverton Devon EX16 9AL on 14 June 2019
06 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
27 Jul 2018 AA Micro company accounts made up to 31 October 2017
29 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
18 Oct 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 the Hollies Ash Vale Chiddingfold Godalming Surrey GU8 4RE on 18 October 2017
07 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
19 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
24 Aug 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 24 August 2016
08 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
14 Sep 2015 AP01 Appointment of Mr Keith Riley as a director on 7 August 2015
14 Sep 2015 AP01 Appointment of Timothy Stuart Gill as a director on 7 August 2015
14 Sep 2015 AP01 Appointment of Robert Thomas Ernest Ware as a director on 7 August 2015
27 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
04 Jul 2015 SH01 Statement of capital following an allotment of shares on 13 May 2015
  • GBP 100