Advanced company searchLink opens in new window

ECO WASTE CLEARANCE LTD

Company number 09390014

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
03 Nov 2017 PSC01 Notification of Fatima Jose Vieira Gouveia as a person with significant control on 3 November 2017
03 Nov 2017 AP01 Appointment of Mrs Fatima Jose Vieira Gouveia as a director on 3 November 2017
03 Nov 2017 TM01 Termination of appointment of Albert Ymeri as a director on 3 November 2017
03 Nov 2017 PSC07 Cessation of Albert Ymeri as a person with significant control on 3 November 2017
18 Oct 2017 PSC04 Change of details for Mr Albert Ymeri as a person with significant control on 18 October 2017
18 Oct 2017 CH01 Director's details changed for Mr Albert Ymeri on 18 October 2017
18 Oct 2017 AD01 Registered office address changed from 2 Proctor Place Rainham RM13 7BJ England to 525a Wandsworth Road London SW8 4PA on 18 October 2017
21 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
15 Sep 2017 CH01 Director's details changed for Mr Albert Ymeri on 15 September 2017
15 Sep 2017 AD01 Registered office address changed from 5 Proctor Place Rainham RM13 7BJ England to 2 Proctor Place Rainham RM13 7BJ on 15 September 2017
02 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
28 Apr 2017 AD01 Registered office address changed from 81 Pleydell Estate Radnor Street London EC1V 3SN England to 5 Proctor Place Rainham RM13 7BJ on 28 April 2017
28 Apr 2017 AP01 Appointment of Mr Albert Ymeri as a director on 2 March 2017
28 Apr 2017 TM01 Termination of appointment of Urim Bera as a director on 2 March 2017
28 Apr 2017 TM01 Termination of appointment of Urim Bera as a director on 2 March 2017
21 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
13 Apr 2016 AD01 Registered office address changed from 117 Larkhall Lane London SW4 6RJ England to 81 Pleydell Estate Radnor Street London EC1V 3SN on 13 April 2016
04 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
04 Mar 2016 TM01 Termination of appointment of Sarah Scoma as a director on 4 March 2016
04 Mar 2016 AP01 Appointment of Mr Urim Bera as a director on 4 March 2016
02 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1