WASTE EXPRESS (LONDON) LTD
Status | DISSOLVED |
Company No. | 08804637 |
Category | Private Limited Company |
Incorporated | 06 Dec 2013 |
Age | 10 years, 4 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 19 Jul 2022 |
Years | 1 year, 9 months, 14 days |
SUMMARY
WASTE EXPRESS (LONDON) LTD is an dissolved private limited company with number 08804637. It was incorporated 10 years, 4 months, 27 days ago, on 06 December 2013 and it was dissolved 1 year, 9 months, 14 days ago, on 19 July 2022. The company address is Flat 3 184 London Road, Mitcham, CR4 3SJ, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Accounts with accounts type dormant
Date: 28 Dec 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type dormant
Date: 18 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type dormant
Date: 08 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Gazette filings brought up to date
Date: 01 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Nyasha Kandenga
Notification date: 2016-06-30
Documents
Accounts with accounts type dormant
Date: 07 Dec 2016
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type dormant
Date: 04 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2015
Action Date: 24 Aug 2015
Category: Address
Type: AD01
New address: Flat 3 184 London Road Mitcham Surrey CR4 3SJ
Old address: 3 Churchhill Housse 148 London Road Mitcham Surrey CR4 3SJ England
Change date: 2015-08-24
Documents
Change person director company with change date
Date: 23 Aug 2015
Action Date: 23 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-23
Officer name: Mr Daniel Nyasha Kandenga
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Address
Type: AD01
New address: 3 Churchhill Housse 148 London Road Mitcham Surrey CR4 3SJ
Old address: 81 Courtney Road London SW19 2EE
Change date: 2015-02-26
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Termination director company with name termination date
Date: 11 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-06
Officer name: Svetoslav Georgiev Ilkov
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Appoint person director company with name date
Date: 10 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Nyasha Kandenga
Appointment date: 2015-02-06
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Change account reference date company current shortened
Date: 17 Jun 2014
Action Date: 30 Nov 2014
Category: Accounts
Type: AA01
New date: 2014-11-30
Made up date: 2014-12-31
Documents
Some Companies
AEG FLAVELL DISTRIBUTION LIMITED
14 MAIN STREET,PONTEFRACT,WF9 1EN
Number: | 10920948 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRACE INCORPORATION FAITH TRUST (G.I.F.T)
UNIT 1, WINDRUSH MILLENNIUM,MANCHESTER,M16 7WD
Number: | 04975683 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
16 MERTON ROAD,WATFORD,WD18 0WY
Number: | 10913694 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, 104-108,LONDON,W1D 1LP
Number: | 09266485 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE009393 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
20-22 BROOMFIELD HOUSE LANSWOODPARK, BROOMFIELD ROAD,COLCHESTER,CO7 7FD
Number: | 10354793 |
Status: | ACTIVE |
Category: | Private Limited Company |