Advanced company searchLink opens in new window

CLEAN WORLD WASTE MANGEMENT LTD

Company number 11010633

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2019 DS01 Application to strike the company off the register
23 Oct 2019 CH01 Director's details changed for Mr Adl Kar Bawder on 23 October 2019
23 Oct 2019 CH03 Secretary's details changed for Mr Adl Kar Bawder on 23 October 2019
23 Oct 2019 PSC04 Change of details for Mr Adl Kar Bawder as a person with significant control on 23 October 2019
21 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
25 Jul 2019 AD01 Registered office address changed from Kelynack Reading Road Burghfield Common Reading Berkshire RG7 3BH United Kingdom to Kelynack Reading Road Burghfield Common Reading Berkshire RG7 3BH on 25 July 2019
25 Jul 2019 AD01 Registered office address changed from 3 3 Norris Green Reading Berkshire RG5 4RU United Kingdom to Kelynack Reading Road Burghfield Common Reading Berkshire RG7 3BH on 25 July 2019
30 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
22 Oct 2018 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 3 3 Norris Green Reading Berkshire RG5 4RU on 22 October 2018
21 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
02 Mar 2018 TM01 Termination of appointment of Philip Alan Tipler as a director on 2 March 2018
02 Mar 2018 PSC07 Cessation of Philip Alan Tipler as a person with significant control on 2 March 2018
12 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-12
  • GBP 2