- Company Overview for ECO WASTE CLEARANCE LTD (09390014)
- Filing history for ECO WASTE CLEARANCE LTD (09390014)
- People for ECO WASTE CLEARANCE LTD (09390014)
- More for ECO WASTE CLEARANCE LTD (09390014)
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
|
|
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
|