-
WASTE RECYCLING AND DECOMMISSIONING LIMITED - 1 Kings Avenue, London, N21 3NA, United Kingdom
Company Information
- Company registration number
- 08862257
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Kings Avenue
- London
- N21 3NA 1 Kings Avenue, London, N21 3NA UK
Management
- Managing Directors
- BROTHERTON, Susan Elaine
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-27
- Age Of Company 2014-01-27 10 years
- SIC/NACE
- 43110
Ownership
- Beneficial Owners
- Mr David Beardow
- Mr David Beardow
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-09-30
- Annual Return
- Due Date: 2020-12-15
- Last Date: 2019-11-03
-
WASTE RECYCLING AND DECOMMISSIONING LIMITED Company Description
- WASTE RECYCLING AND DECOMMISSIONING LIMITED is a ltd registered in United Kingdom with the Company reg no 08862257. Its current trading status is "live". It was registered 2014-01-27. It has declared SIC or NACE codes as "43110". It has 1 director It can be contacted at 1 Kings Avenue .
Get WASTE RECYCLING AND DECOMMISSIONING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Waste Recycling And Decommissioning Limited - 1 Kings Avenue, London, N21 3NA, United Kingdom
- 2014-01-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WASTE RECYCLING AND DECOMMISSIONING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-05-16) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-15) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-09) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-17) - LIQ03
keyboard_arrow_right 2020
-
resolution (2020-06-17) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2020-06-17) - LIQ02
-
termination-director-company-with-name-termination-date (2020-02-10) - TM01
-
appoint-person-director-company-with-name-date (2020-02-10) - AP01
-
liquidation-voluntary-appointment-of-liquidator (2020-06-17) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-17) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-07) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-17) - CS01
-
gazette-filings-brought-up-to-date (2019-10-02) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2019-10-01) - AA
-
gazette-notice-compulsory (2019-09-03) - GAZ1
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-20) - CS01
-
gazette-filings-brought-up-to-date (2018-09-19) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2018-09-18) - AA
-
gazette-notice-compulsory (2018-08-28) - GAZ1
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-17) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-28) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-11-12) - MR04
-
confirmation-statement-with-updates (2016-11-14) - CS01
-
gazette-filings-brought-up-to-date (2016-09-03) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2016-09-02) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-29) - AD01
-
termination-director-company-with-name-termination-date (2016-07-14) - TM01
-
gazette-notice-compulsory (2016-08-30) - GAZ1
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-11-03) - TM01
-
change-account-reference-date-company-previous-shortened (2015-04-23) - AA01
-
appoint-person-director-company-with-name-date (2015-09-28) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-03) - AD01
-
appoint-person-director-company-with-name-date (2015-11-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-04) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-06) - AR01
-
termination-director-company-with-name-termination-date (2015-12-04) - TM01
-
appoint-person-director-company-with-name-date (2015-12-04) - AP01
-
change-person-director-company-with-change-date (2015-12-28) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-11-15) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-25) - MR01
-
appoint-person-director-company-with-name (2014-07-04) - AP01
-
incorporation-company (2014-01-27) - NEWINC
-
termination-director-company-with-name-termination-date (2014-09-19) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-19) - AD01