- Company Overview for THE SKIP CO LTD (10343225)
- Filing history for THE SKIP CO LTD (10343225)
- People for THE SKIP CO LTD (10343225)
- More for THE SKIP CO LTD (10343225)
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) |
---|---|---|---|
17 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
06 Sep 2023 | CERTNM |
Company name changed haverhill clearance & recycling LTD\certificate issued on 06/09/23
|
|
05 Sep 2023 | CH01 | Director's details changed for Mr Matthew Drayson on 1 September 2023 | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
05 Mar 2023 | PSC07 | Cessation of Bradley Drayson as a person with significant control on 16 January 2023 | |
16 Jan 2023 | CERTNM |
Company name changed bookaskip skip hire LTD\certificate issued on 16/01/23
|
|
14 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with updates | |
18 Oct 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 September 2022
|
|
11 Oct 2022 | CERTNM |
Company name changed drayson enterprises LTD\certificate issued on 11/10/22
|
|
28 Sep 2022 | PSC04 | Change of details for Mr Matthew Drayson as a person with significant control on 27 September 2022 | |
27 Sep 2022 | PSC01 | Notification of Bradley Drayson as a person with significant control on 27 September 2022 | |
27 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 27 September 2022
|
|
27 Sep 2022 | CH01 | Director's details changed for Mr Matthew Drayson on 27 September 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
28 May 2022 | AA | Accounts for a dormant company made up to 24 August 2021 | |
26 Feb 2022 | CH01 | Director's details changed for Mr Matthew Drayson on 26 February 2022 | |
26 Feb 2022 | AD01 | Registered office address changed from 82 Suite a 82 James Carter Road Mildenhall Bury St.Edmunds IP28 7DE England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 26 February 2022 | |
26 Feb 2022 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 82 Suite a 82 James Carter Road Mildenhall Bury St.Edmunds IP28 7DE on 26 February 2022 | |
15 Sep 2021 | AD01 | Registered office address changed from 75 Bartlow Road Linton Cambridge CB21 4LY England to 27 Old Gloucester Street London WC1N 3AX on 15 September 2021 | |
14 Sep 2021 | CH01 | Director's details changed for Mr Matthew Drayson on 14 September 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
06 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
31 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates |