Advanced company searchLink opens in new window

EUROPEAN TIRE RECYCLING LTD

Company number 11894202

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2023 TM01 Termination of appointment of Mary Sweere as a director on 6 July 2023
22 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
14 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2022 AD01 Registered office address changed from 41 Devonshire Street London W1G 7AJ England to 10 Fitzroy Square London W1T 5HP on 28 September 2022
18 Aug 2022 AD01 Registered office address changed from 16 Bristol Gardens London W9 2JG England to 41 Devonshire Street London W1G 7AJ on 18 August 2022
22 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
07 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 MR01 Registration of charge 118942020002, created on 8 April 2021
16 Apr 2021 MR04 Satisfaction of charge 118942020001 in full
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
28 Apr 2020 MR01 Registration of charge 118942020001, created on 24 April 2020
30 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
01 Nov 2019 PSC05 Change of details for Fluid Ice Family Office Ltd as a person with significant control on 17 May 2019
24 May 2019 AD01 Registered office address changed from Units 2 & 3 Forton West Farm Forton Montford Bridge Shropshire SY4 1ET United Kingdom to 16 Bristol Gardens London W9 2JG on 24 May 2019
09 May 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / michal mikuskiewicz
20 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-20
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 09/05/2019 the information was factually inaccurate or was derived from something factually inaccurate.