- Company Overview for GLOBAL LOAD CARGO LTD (08020813)
- Filing history for GLOBAL LOAD CARGO LTD (08020813)
- People for GLOBAL LOAD CARGO LTD (08020813)
- More for GLOBAL LOAD CARGO LTD (08020813)
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) |
---|---|---|---|
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2023 | CH01 | Director's details changed for Mr Osman Ali Osman on 1 October 2022 | |
25 May 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
27 Feb 2023 | AD01 | Registered office address changed from Unit 12, Robert Cort Industrial Estate Britten Road Reading Berkshire RG2 0AU England to Bradford Court Business Centre Bradford Street 123 -131 Bradford Street Birmingham B12 0NS on 27 February 2023 | |
03 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
15 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
02 Nov 2021 | AA | Micro company accounts made up to 30 April 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
04 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
27 Jun 2020 | CH01 | Director's details changed for Mr Osman Ali Osman on 1 February 2019 | |
27 Jun 2020 | PSC04 | Change of details for Mr Osman Ali Osman as a person with significant control on 1 February 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
09 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
31 May 2019 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
13 Feb 2019 | AD01 | Registered office address changed from 5th Floor, Hayes Hyde Park 3 11 Millington Road Hayes Middlesex UB3 4AZ England to Unit 12, Robert Cort Industrial Estate Britten Road Reading Berkshire RG2 0AU on 13 February 2019 | |
15 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
20 Apr 2017 | AD02 | Register inspection address has been changed to Access House 1 Nestles Avenue Hayes Middlesex UB3 4UZ | |
20 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
31 May 2016 | AD01 | Registered office address changed from Access House 1 Nestles Avenue Hayes Middlesex UB3 4UZ England to 5th Floor, Hayes Hyde Park 3 11 Millington Road Hayes Middlesex UB3 4AZ on 31 May 2016 | |
04 May 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|