- Company Overview for GNEWT CARGO LIMITED (06467967)
- Filing history for GNEWT CARGO LIMITED (06467967)
- People for GNEWT CARGO LIMITED (06467967)
- Charges for GNEWT CARGO LIMITED (06467967)
- Insolvency for GNEWT CARGO LIMITED (06467967)
- Registers for GNEWT CARGO LIMITED (06467967)
- More for GNEWT CARGO LIMITED (06467967)
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
|
|
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 |