Advanced company searchLink opens in new window

BIG BLUE CARGO LTD

Company number NI652082

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)
16 May 2022 PSC04 Change of details for Mr Gilbert Mcdevitt as a person with significant control on 16 May 2022
16 May 2022 AD01 Registered office address changed from 8 Queen Street Londonderry BT48 7EF Northern Ireland to 82 Shanreagh Park Limavady BT49 0SE on 16 May 2022
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
10 May 2021 CS01 Confirmation statement made on 11 June 2020 with updates
10 May 2021 PSC01 Notification of Gilbert Mcdevitt as a person with significant control on 18 December 2020
10 May 2021 PSC07 Cessation of Aisling Doyle as a person with significant control on 18 December 2020
10 May 2021 AD01 Registered office address changed from 56a Ballynafeagh Road Stewartstown Dungannon BT71 5NT Northern Ireland to 8 Queen Street Londonderry BT48 7EF on 10 May 2021
10 May 2021 AP01 Appointment of Mr Gilbert Mcdevitt as a director on 18 December 2020
10 May 2021 TM01 Termination of appointment of Martin Canavan as a director on 18 December 2020
11 Jun 2020 PSC01 Notification of Aisling Doyle as a person with significant control on 8 June 2020
11 Jun 2020 PSC07 Cessation of Martin Canavan as a person with significant control on 10 June 2020
10 Jun 2020 PSC01 Notification of Martin Canavan as a person with significant control on 1 June 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
22 May 2020 AD01 Registered office address changed from 58 Ballynafeagh Road Stewartstown Dungannon BT71 5NT Northern Ireland to 56a Ballynafeagh Road Stewartstown Dungannon BT71 5NT on 22 May 2020
22 May 2020 PSC07 Cessation of Darren Anthony Canavan as a person with significant control on 1 November 2019
22 May 2020 AP01 Appointment of Mr Martin Canavan as a director on 1 November 2019
22 May 2020 TM01 Termination of appointment of Darren Anthony Canavan as a director on 1 November 2019
11 Oct 2019 AA Micro company accounts made up to 30 April 2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
09 Oct 2019 AD01 Registered office address changed from 83 Shanreagh Park Limavady BT49 0SE United Kingdom to 58 Ballynafeagh Road Stewartstown Dungannon BT71 5NT on 9 October 2019
09 Oct 2019 AP01 Appointment of Mr Darren Anthony Canavan as a director on 1 June 2018
09 Oct 2019 PSC07 Cessation of Edward John Dolan as a person with significant control on 1 June 2018
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
09 Oct 2019 PSC01 Notification of Darren Anthony Canavan as a person with significant control on 1 June 2018