- Company Overview for EURO CARGO MANAGEMENT LIMITED (04065504)
- Filing history for EURO CARGO MANAGEMENT LIMITED (04065504)
- People for EURO CARGO MANAGEMENT LIMITED (04065504)
- More for EURO CARGO MANAGEMENT LIMITED (04065504)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2018 | DS01 | Application to strike the company off the register | |
17 Oct 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
16 May 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jan 2016 | AD01 | Registered office address changed from 123 C/O Francis & Co., Second Floor 123 Promenade Cheltenham Gloucestershire GL50 1NW England to C/O Francis & Co. 123 Promenade Cheltenham Gloucestershire GL50 1NW on 27 January 2016 | |
26 Jan 2016 | AD01 | Registered office address changed from C/O Francis & Co Festival House Jessop Avenue Cheltenham Glos GL50 3SH to 123 C/O Francis & Co., Second Floor 123 Promenade Cheltenham Gloucestershire GL50 1NW on 26 January 2016 | |
07 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
02 Nov 2014 | AD01 | Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to C/O Francis & Co Festival House Jessop Avenue Cheltenham Glos GL50 3SH on 2 November 2014 | |
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Sep 2013 | AR01 | Annual return made up to 5 September 2013 with full list of shareholders | |
28 Jun 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 March 2013 | |
18 Oct 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
10 Nov 2011 | CH03 | Secretary's details changed for Margaret Harvey on 1 January 2011 | |
10 Nov 2011 | CH01 | Director's details changed for Theo Van Den Bos on 1 January 2011 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 5 September 2010 |