CLAPHAM WASTE CLEARANCE LTD

Company Documents

DateDescription
21/08/2321 August 2023 Order of court to wind up

View Document

10/05/2310 May 2023 Termination of appointment of Kujtim Ymeri as a director on 2023-01-02

View Document

09/05/239 May 2023 Appointment of Mr Kreshnik Ymeri as a director on 2023-01-02

View Document

09/05/239 May 2023 Notification of Kreshnik Ymeri as a person with significant control on 2023-01-02

View Document

09/05/239 May 2023 Cessation of Kujtim Ymeri as a person with significant control on 2023-02-02

View Document

27/01/2327 January 2023 Change of details for Mr Kujtim Ymeri as a person with significant control on 2023-01-27

View Document

27/01/2327 January 2023 Registered office address changed from Flat 103 10 Sutton Plaza Sutton Court Road Sutton SM1 4FU England to 525 Wandsworth Road London SW8 4PA on 2023-01-27

View Document

27/01/2327 January 2023 Director's details changed for Mr Kujtim Ymeri on 2023-01-27

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/09/2222 September 2022 Notification of Kujtim Ymeri as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Termination of appointment of Shpend Zhupa as a director on 2022-09-22

View Document

22/09/2222 September 2022 Appointment of Mr Kujtim Ymeri as a director on 2022-09-22

View Document

22/09/2222 September 2022 Cessation of Shpend Zhupa as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

23/12/2123 December 2021 Registered office address changed from Flat 3 Gateway House 14 East Gardens London SW17 9DH England to Flat 103 10 Sutton Plaza Sutton Court Road Sutton SM1 4FU on 2021-12-23

View Document

23/12/2123 December 2021 Director's details changed for Mr Shpend Zhupa on 2021-12-23

View Document

23/12/2123 December 2021 Change of details for Mr Shpend Zhupa as a person with significant control on 2021-12-23

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

09/06/219 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 PSC'S CHANGE OF PARTICULARS / MR SHPEND ZHUPA / 09/04/2021

View Document

09/04/219 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SHPEND ZHUPA / 09/04/2021

View Document

09/04/219 April 2021 REGISTERED OFFICE CHANGED ON 09/04/2021 FROM FLAT 3 DUNSTAN HOUSE 83 MALPAS ROAD BROCKLEY LONDON SE4 1DW ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

09/10/199 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company