ACE OF WASTE LTD - History of Changes


DateDescription
2021-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-30 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-05-06 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES
2021-04-07 update company_status Active => Active - Proposal to Strike off
2021-04-06 update statutory_documents FIRST GAZETTE
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES
2019-11-07 update account_category NO ACCOUNTS FILED => null
2019-11-07 update accounts_last_madeup_date null => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-05 => 2020-09-30
2019-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-30 update statutory_documents CESSATION OF KERRY JANE MARTIN AS A PSC
2019-07-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KERRY MARTIN
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES
2018-01-24 update statutory_documents DIRECTOR APPOINTED MISS KERRY JANE MARTIN
2018-01-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY JANE MARTIN
2018-01-24 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 24/01/2018
2017-12-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION