This company is commonly known as The Rubbish Project Limited. The company was founded 5 years ago and was given the registration number 11723694. The firm's registered office is in BEAMINSTER. You can find them at Hooke Farm, Hooke, Beaminster, Dorset. This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | THE RUBBISH PROJECT LIMITED |
---|---|---|
Company Number | : | 11723694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hooke Farm, Hooke, Beaminster, Dorset, England, DT8 3NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hooke Farm, Hooke, Beaminster, England, DT8 3NZ | Director | 01 March 2019 | Active |
Hooke Farm, Hooke, Beaminster, England, DT8 3NZ | Director | 01 March 2019 | Active |
C/O Grist Group Ltd, William Road, Devizes, United Kingdom, SN10 3EW | Director | 12 December 2018 | Active |
C/O Grist Group Ltd, William Road, Devizes, SN10 3EW | Director | 01 August 2019 | Active |
Mr Jack Peter Schneider | ||
Notified on | : | 07 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hooke Farm, Hooke, Beaminster, England, DT8 3NZ |
Nature of control | : |
|
Mr Connor Carlyon De Courcy Bryant | ||
Notified on | : | 07 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hooke Farm, Hooke, Beaminster, England, DT8 3NZ |
Nature of control | : |
|
Mr Nigel Edgar Grist | ||
Notified on | : | 12 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Grist Group Ltd, William Road, Devizes, United Kingdom, SN10 3EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette dissolved voluntary. | Download |
2024-01-02 | Gazette | Gazette notice voluntary. | Download |
2023-12-20 | Dissolution | Dissolution application strike off company. | Download |
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Accounts | Change account reference date company current shortened. | Download |
2021-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-11 | Address | Change registered office address company with date old address new address. | Download |
2020-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Accounts | Change account reference date company current extended. | Download |
2019-08-09 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.