ARBEIA CLEANING AND WASTE MANAGEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
| 25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
| 14/02/2514 February 2025 | Application to strike the company off the register |
| 11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
| 11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
| 10/01/2510 January 2025 | Change of details for Miss Courtney Louise Nesbitt as a person with significant control on 2025-01-10 |
| 10/01/2510 January 2025 | Confirmation statement made on 2024-07-19 with no updates |
| 10/01/2510 January 2025 | Director's details changed for Miss Courtney Louise Nesbitt on 2025-01-10 |
| 20/12/2420 December 2024 | Registered office address changed from 8 Lane Corner South Shields Tyne and Wear NE34 0XA England to 6-8 Freeman Street Grimsby DN32 7AA on 2024-12-20 |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 24/04/2424 April 2024 | Micro company accounts made up to 2023-07-31 |
| 08/01/248 January 2024 | Termination of appointment of Jack Tyler Thornton as a director on 2024-01-08 |
| 08/01/248 January 2024 | Cessation of Jack Tyler Thornton as a person with significant control on 2024-01-08 |
| 23/08/2323 August 2023 | Confirmation statement made on 2023-07-19 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 28/04/2328 April 2023 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 02/08/212 August 2021 | Confirmation statement made on 2021-07-19 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 27/07/2127 July 2021 | Cessation of Joanne Rose Nesbitt as a person with significant control on 2021-07-26 |
| 27/07/2127 July 2021 | Termination of appointment of Joanne Rose Nesbitt as a director on 2021-07-26 |
| 08/07/218 July 2021 | Registered office address changed from 1 Unit 1, Nicholson Building, Mitre Place South Shields Tyne and Wear NE33 5BD England to 8 Lane Corner South Shields Tyne and Wear NE340XA on 2021-07-08 |
| 12/08/2012 August 2020 | Registered office address changed from , 8 Lane Corner, South Shields, NE34 0XA, United Kingdom to 6-8 Freeman Street Grimsby DN32 7AA on 2020-08-12 |
| 12/08/2012 August 2020 | REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 8 LANE CORNER SOUTH SHIELDS NE34 0XA UNITED KINGDOM |
| 20/07/2020 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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