AD01 |
Address change date: 2024/02/20. New Address: Unit E Asfordby Business Park Asfordby Melton Mowbray Non-Us/Other LE14 3JL. Previous address: 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England
filed on: 20th, February 2024
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed weeecol LTDcertificate issued on 24/01/24
filed on: 24th, January 2024
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed esynergy waste management LIMITEDcertificate issued on 27/11/23
filed on: 27th, November 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with no updates 2023/10/05
filed on: 2nd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2022/04/19 - the day director's appointment was terminated
filed on: 4th, July 2023
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
2023/03/29 - the day director's appointment was terminated
filed on: 11th, April 2023
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/03/31. New Address: 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB. Previous address: 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England
filed on: 31st, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/05
filed on: 24th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/05
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/10/13. New Address: 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB. Previous address: 1317 Melton Road Syston Leicester LE7 2EN England
filed on: 13th, October 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 21st, July 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/05
filed on: 5th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 29th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/05
filed on: 22nd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/04/13
filed on: 13th, April 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on 2019/02/18.
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/22.
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 15th, January 2019
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/01/07
filed on: 7th, January 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on 2018/12/23.
filed on: 4th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/12/23 - the day director's appointment was terminated
filed on: 4th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2018/12/03 - the day director's appointment was terminated
filed on: 4th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/05
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/01/01.
filed on: 21st, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/05
filed on: 6th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/10/06
filed on: 6th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/10/06
filed on: 6th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/06/21. New Address: 1317 Melton Road Syston Leicester LE7 2EN. Previous address: 10 Livingstone Lane Earl Shilton Leicester LE9 7EZ United Kingdom
filed on: 21st, June 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, April 2017
|
incorporation |
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/04/19
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|