- Company Overview for CARGOSEC LIMITED (04093668)
- Filing history for CARGOSEC LIMITED (04093668)
- People for CARGOSEC LIMITED (04093668)
- Charges for CARGOSEC LIMITED (04093668)
- Insolvency for CARGOSEC LIMITED (04093668)
- More for CARGOSEC LIMITED (04093668)
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) |
---|---|---|---|
27 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2024 | L64.07 | Completion of winding up | |
15 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Jan 2024 | COCOMP | Order of court to wind up | |
20 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2023 | TM01 | Termination of appointment of Richard Arthur Meakes as a director on 31 December 2022 | |
30 Mar 2023 | TM01 | Termination of appointment of Stanley John Borkowski as a director on 31 December 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
19 Nov 2019 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
27 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
12 Jun 2019 | TM01 | Termination of appointment of Gwyn Edward Powell as a director on 1 November 2018 | |
04 Jan 2019 | CH01 | Director's details changed for Mr Richard Arthur Meakes on 1 January 2019 | |
31 Dec 2018 | MR01 | Registration of charge 040936680003, created on 24 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
27 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 |