Advanced company searchLink opens in new window

CARGO INTERNATIONAL LTD

Company number 07192480

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2016 DS01 Application to strike the company off the register
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2016 TM01 Termination of appointment of Michael Andrew Gray as a director on 26 January 2016
03 Sep 2015 TM01 Termination of appointment of Paul Christopher Wright as a director on 2 September 2015
09 Jun 2015 TM02 Termination of appointment of a secretary
08 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 100
08 Jun 2015 AD01 Registered office address changed from Accountancy House 90 Walworth Road Elephant & Castle London SE1 6SW to Elite House 95 Stockfield Road Acocks Green Birmingham B27 6AT on 8 June 2015
08 Jun 2015 AP01 Appointment of Mr. Paul Christopher Wright as a director on 8 June 2015
08 Jun 2015 AP03 Appointment of Mr Suresh Padmanabhan as a secretary on 8 June 2015
08 Jun 2015 TM01 Termination of appointment of Jijy Mathew as a director on 8 June 2015
08 Jun 2015 AP01 Appointment of Mr Suresh Padmanabhan as a director on 8 June 2015
24 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
13 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
14 Mar 2014 AD01 Registered office address changed from First Floor 1 Gatton Road London SW17 0EX United Kingdom on 14 March 2014
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
13 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
30 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
15 Mar 2011 AP01 Appointment of Jijy Mathew as a director
03 Aug 2010 AP01 Appointment of Mr. Michael Andrew Gray as a director