- Company Overview for BIG BLUE CARGO LTD (NI652082)
- Filing history for BIG BLUE CARGO LTD (NI652082)
- People for BIG BLUE CARGO LTD (NI652082)
- More for BIG BLUE CARGO LTD (NI652082)
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 |