- 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) |
---|---|---|---|
09 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 Apr 2013 | CH01 | Director's details changed for Mr Samuel Norreys Clarke on 26 April 2013 | |
30 Apr 2013 | CH01 | Director's details changed for Matthew James Linnecar on 26 April 2013 | |
30 Apr 2013 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 30 April 2013 | |
30 Apr 2013 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 30 April 2013 | |
30 Apr 2013 | AD01 | Registered office address changed from 81 Alric Avenue New Malden Surrey KT3 4JP England on 30 April 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
07 Aug 2012 | AD01 | Registered office address changed from Arch 45 Chamber Street London E1 8BL England on 7 August 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
27 Oct 2011 | CERTNM |
Company name changed gnewt group LIMITED\certificate issued on 27/10/11
|
|
27 Oct 2011 | CONNOT | Change of name notice | |
25 Oct 2011 | AP03 | Appointment of Mr Matthew James Linnecar as a secretary | |
19 Apr 2011 | TM02 | Termination of appointment of Robin Linnecar as a secretary | |
18 Apr 2011 | TM02 | Termination of appointment of Robin Linnecar as a secretary | |
25 Mar 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
20 Jan 2011 | CH01 | Director's details changed for Mr Samuel Norreys Clarke on 20 January 2011 | |
20 Jan 2011 | CH03 | Secretary's details changed for Robin John Douglas Linnecar on 20 January 2011 | |
20 Jan 2011 | CH01 | Director's details changed for Matthew James Linnecar on 20 January 2011 | |
20 Jan 2011 | AP01 | Appointment of Mr Andrew John Marcus Cripwell as a director | |
20 Jan 2011 | AP01 | Appointment of Mr David Hugh Campbell Abbott as a director | |
17 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 1 February 2010
|
|
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 |