Zaromco Recycling Ltd

DataGardener
zaromco recycling ltd
dissolved
Unknown

Zaromco Recycling Ltd

08700840Private Limited With Share Capital

The Future Works 2 Brunel Way, Slough, SL11XU
Incorporated

23/09/2013

Company Age

12 years

Directors

1

Employees

SIC Code

38120

Risk

not scored

Company Overview

Registration, classification & business activity

Zaromco Recycling Ltd (08700840) is a private limited with share capital incorporated on 23/09/2013 (12 years old) and registered in slough, SL11XU. The company operates under SIC code 38120 - collection of hazardous waste.

Private Limited With Share Capital
SIC: 38120
Unknown
Incorporated 23/09/2013
SL11XU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

8

CCJs

Board of Directors

1

Filed Documents

56
Gazette Dissolved Compulsory
Category:Gazette
Date:07-11-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:07-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-12-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-03-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:15-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2018
Appoint Corporate Director Company With Name Date
Category:Officers
Date:22-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-10-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-09-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-10-2016
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-10-2015
Gazette Notice Compulsory
Category:Gazette
Date:22-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-12-2014
Termination Director Company With Name
Category:Officers
Date:07-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:01-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2013
Termination Director Company With Name
Category:Officers
Date:29-11-2013
Termination Director Company With Name
Category:Officers
Date:29-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2013
Incorporation Company
Category:Incorporation
Date:23-09-2013

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/06/2021
Filing Date02/12/2020
Latest Accounts30/09/2019

Trading Addresses

The Future Works 2 Brunel Way, Slough, SL11XURegistered
Abbey House, 18-24 Stoke Road, Slough, Berkshire, SL25AG

Contact

03331232303
zaromcorecycling.co.uk
The Future Works 2 Brunel Way, Slough, SL11XU