Advanced company searchLink opens in new window

SKIP ALONG WASTE LTD

Company number 10985615

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)
18 May 2024 DISS40 Compulsory strike-off action has been discontinued
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
09 Nov 2023 CS01 Confirmation statement made on 8 October 2022 with no updates
31 Aug 2023 AD01 Registered office address changed from Unit 4 Ilderton Wharf Rollins Street London SE15 1EP England to The Old Barn Off Wood Street Swanley Village Kent BR8 7PA on 31 August 2023
19 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
15 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
29 Sep 2020 AA Unaudited abridged accounts made up to 30 September 2019
25 Sep 2020 AD01 Registered office address changed from 35 Alma Grove Bermondsey London SE1 5PY United Kingdom to Unit 4 Ilderton Wharf Rollins Street London SE15 1EP on 25 September 2020
22 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
03 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
19 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2019 CS01 Confirmation statement made on 8 October 2018 with no updates
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2017 AP01 Appointment of Mr James Anthony Mcglynn as a director on 7 October 2017
18 Oct 2017 PSC01 Notification of James Anthony Mcglynn as a person with significant control on 30 September 2017
14 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
08 Oct 2017 PSC07 Cessation of Peter Valaitis as a person with significant control on 28 September 2017
28 Sep 2017 TM01 Termination of appointment of Peter Valaitis as a director on 28 September 2017
28 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-28
  • GBP 1