Advanced company searchLink opens in new window

EV CARGO GLOBAL FORWARDING LIMITED

Company number 00772941

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jul 2019 MR04 Satisfaction of charge 28 in full
03 Jul 2019 AP03 Appointment of Mr Mark Davis as a secretary on 1 July 2019
02 Jul 2019 AP01 Appointment of Mr Matthew Neale Love as a director on 26 June 2019
02 Jul 2019 AP01 Appointment of Mr Clyde Buntrock as a director on 26 June 2019
05 Mar 2019 TM01 Termination of appointment of Jeremy Martin Gray as a director on 25 February 2019
08 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
12 Dec 2018 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
04 Oct 2018 AA Full accounts made up to 31 December 2017
18 Jul 2018 TM02 Termination of appointment of Catherine Jayne Harris as a secretary on 13 July 2018
17 Apr 2018 AP03 Appointment of Mrs Catherine Jayne Harris as a secretary on 16 April 2018
16 Mar 2018 TM02 Termination of appointment of Mark Adrian Kirkhouse as a secretary on 12 March 2018
12 Jan 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 28
12 Jan 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 27
08 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
05 Dec 2017 TM01 Termination of appointment of Mark Adrian Kirkhouse as a director on 30 November 2017
05 Dec 2017 AP01 Appointment of Mr Heath Brian Zarin as a director on 30 November 2017
04 Dec 2017 AP01 Appointment of Mr David James Thomas as a director on 30 November 2017
09 Nov 2017 TM01 Termination of appointment of Douglas Campbell Briggs as a director on 3 November 2017
06 Oct 2017 AA Full accounts made up to 31 December 2016
27 Mar 2017 MR04 Satisfaction of charge 25 in full
27 Mar 2017 MR04 Satisfaction of charge 26 in full
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
28 Nov 2016 AA Full accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,161,166
14 Oct 2015 AA Full accounts made up to 31 December 2014