Advanced company searchLink opens in new window

GNEWT CARGO LIMITED

Company number 06467967

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)
05 Apr 2019 MR01 Registration of charge 064679670002, created on 28 March 2019
02 Apr 2019 CC04 Statement of company's objects
24 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
29 Oct 2018 MA Memorandum and Articles of Association
21 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2018 MR01 Registration of charge 064679670001, created on 4 September 2018
11 Sep 2018 AD01 Registered office address changed from 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF England to Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 11 September 2018
23 Jul 2018 AA Full accounts made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
15 Sep 2017 AP01 Appointment of Gregory John Michael as a director on 31 August 2017
06 Sep 2017 TM01 Termination of appointment of Matthew James Linnecar as a director on 31 August 2017
06 Sep 2017 PSC07 Cessation of Matthew James Linnecar as a person with significant control on 31 August 2017
06 Sep 2017 PSC02 Notification of Menzies Distribution Limited as a person with significant control on 31 August 2017
06 Sep 2017 PSC07 Cessation of Dx Network Services Limited as a person with significant control on 31 August 2017
06 Sep 2017 PSC07 Cessation of Samuel Norreys Clarke as a person with significant control on 31 August 2017
06 Sep 2017 TM01 Termination of appointment of Ian Richard Pain as a director on 31 August 2017
06 Sep 2017 TM01 Termination of appointment of Samuel Norreys Clarke as a director on 31 August 2017
06 Sep 2017 AP01 Appointment of Paul Raymond Patrick Mccourt as a director on 31 August 2017
06 Sep 2017 AA01 Current accounting period shortened from 31 January 2018 to 31 December 2017
06 Sep 2017 AD01 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF on 6 September 2017
01 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
06 Jul 2017 TM01 Termination of appointment of Gary Martin Oliver as a director on 1 January 2017
25 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Aug 2016 CH01 Director's details changed for Matthew James Linnecar on 10 August 2016