EV CARGO GLOBAL FORWARDING LIMITED
Company number 00772941
- Company Overview for EV CARGO GLOBAL FORWARDING LIMITED (00772941)
- Filing history for EV CARGO GLOBAL FORWARDING LIMITED (00772941)
- People for EV CARGO GLOBAL FORWARDING LIMITED (00772941)
- Charges for EV CARGO GLOBAL FORWARDING LIMITED (00772941)
- More for EV CARGO GLOBAL FORWARDING LIMITED (00772941)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Feb 2021 | PSC05 | Change of details for Evcgf Holdings Limited as a person with significant control on 16 September 2020 | |
01 Feb 2021 | PSC05 | Change of details for Evch Uk Limited as a person with significant control on 16 September 2020 | |
21 Jan 2021 | MR01 | Registration of charge 007729410031, created on 20 January 2021 | |
18 Jan 2021 | PSC05 | Change of details for Ev Cargo Global Forwarding Limited as a person with significant control on 16 September 2020 | |
15 Jan 2021 | TM01 | Termination of appointment of William Alfred John Toye as a director on 5 January 2021 | |
15 Jan 2021 | TM01 | Termination of appointment of Shek Yau John Lau as a director on 8 December 2020 | |
29 Oct 2020 | CERTNM |
Company name changed allport cargo services LIMITED\certificate issued on 29/10/20
|
|
30 Jul 2020 | AA | Full accounts made up to 30 June 2019 | |
03 Apr 2020 | TM01 | Termination of appointment of Charles Mcgurin as a director on 31 March 2020 | |
21 Jan 2020 | PSC05 | Change of details for Allport Group Limited as a person with significant control on 9 September 2019 | |
10 Jan 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
06 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
16 Oct 2019 | MR01 | Registration of charge 007729410030, created on 11 October 2019 | |
09 Sep 2019 | AP01 | Appointment of Mr Steve John Williams as a director on 2 September 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of David James Thomas as a director on 8 August 2019 | |
09 Aug 2019 | AD01 | Registered office address changed from Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD to Phoenix House Oxford Road Gerrards Cross SL9 7AP on 9 August 2019 | |
12 Jul 2019 | MR01 | Registration of charge 007729410029, created on 10 July 2019 | |
10 Jul 2019 | AP01 | Appointment of Mr Mark Davis as a director on 9 July 2019 | |
09 Jul 2019 | MR04 | Satisfaction of charge 7 in full | |
09 Jul 2019 | MR04 | Satisfaction of charge 10 in full | |
09 Jul 2019 | MR04 | Satisfaction of charge 17 in full | |
09 Jul 2019 | MR04 | Satisfaction of charge 20 in full | |
09 Jul 2019 | MR04 | Satisfaction of charge 23 in full | |
04 Jul 2019 | MR04 | Satisfaction of charge 27 in full |