Advanced company searchLink opens in new window

TO GOOD TO WASTE LIMITED

Company number 12911592

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)
22 Jan 2024 CH01 Director's details changed for Mr Lloyd Msipa on 6 January 2023
20 Jan 2024 PSC07 Cessation of Lloyd Msipa as a person with significant control on 31 December 2023
20 Jan 2024 TM02 Termination of appointment of Lloyd Msipa as a secretary on 1 January 2024
20 Jan 2024 PSC01 Notification of Thelma Lewis as a person with significant control on 1 December 2023
20 Jan 2024 AD01 Registered office address changed from 57 57 Crispe House 72 Dovehouse Mead Barking IG11 7EB England to 27 Old Gloucester Street, London, United Kingdom Old Gloucester Street London WC1N 3AX on 20 January 2024
17 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2023 AA Accounts for a dormant company made up to 30 September 2022
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
20 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
18 Jul 2022 AA Micro company accounts made up to 30 September 2021
18 Jul 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 57 57 Crispe House 72 Dovehouse Mead Barking IG11 7EB on 18 July 2022
04 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-01
02 May 2021 CS01 Confirmation statement made on 2 May 2021 with updates
26 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-22
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
29 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-29
  • GBP 1