Advanced company searchLink opens in new window

RECYCLE METALLIC WASTE LTD

Company number 13465267

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2023 PSC07 Cessation of Cristian Petrache as a person with significant control on 19 July 2023
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
19 Jul 2023 AP01 Appointment of Mrs Camelia Anca Lepadatovici as a director on 19 July 2023
19 Jul 2023 TM01 Termination of appointment of Cristian Petrache as a director on 19 July 2023
19 Jul 2023 PSC01 Notification of Camelia Anca Lepadatovici as a person with significant control on 19 July 2023
25 Jan 2023 AD01 Registered office address changed from Unit 6 Imbert Green Technology Park Stoke Canon Exeter EX5 4RJ England to Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on 25 January 2023
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
16 Dec 2022 AD01 Registered office address changed from 1 Gunnis Close Gillingham ME8 9TG to Unit 6 Imbert Green Technology Park Stoke Canon Exeter EX5 4RJ on 16 December 2022
24 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
17 Jan 2022 TM01 Termination of appointment of Florin Adrian Manu as a director on 17 January 2022
17 Jan 2022 AP01 Appointment of Mr Cristian Petrache as a director on 17 January 2022
17 Jan 2022 PSC04 Change of details for Mr Cristian Petrache as a person with significant control on 17 January 2022
17 Jan 2022 PSC07 Cessation of Florin Adrian Manu as a person with significant control on 17 January 2022
17 Jan 2022 TM01 Termination of appointment of Cristian Petrache as a director on 17 January 2022
10 Jan 2022 AD01 Registered office address changed from Flat 3 6 York Road Exeter EX4 6PQ England to 1 Gunnis Close Gillingham ME8 9TG on 10 January 2022
18 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted