- Company Overview for CARGO 69 LIMITED (05639284)
- Filing history for CARGO 69 LIMITED (05639284)
- People for CARGO 69 LIMITED (05639284)
- More for CARGO 69 LIMITED (05639284)
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) |
---|---|---|---|
06 Jul 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2010 | DS01 | Application to strike the company off the register | |
06 Dec 2009 | AR01 |
Annual return made up to 29 November 2009 with full list of shareholders
Statement of capital on 2009-12-06
|
|
06 Dec 2009 | CH01 | Director's details changed for Sam Leach on 29 November 2009 | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
21 Jul 2009 | 287 | Registered office changed on 21/07/2009 from 19 king street king's lynn norfolk PE30 1HB | |
03 Dec 2008 | 363a | Return made up to 29/11/08; full list of members | |
28 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
13 Dec 2007 | 363a | Return made up to 29/11/07; full list of members | |
15 Aug 2007 | AA | Accounts made up to 30 September 2006 | |
09 Aug 2007 | 225 | Accounting reference date shortened from 30/11/06 to 30/09/06 | |
07 Mar 2007 | 225 | Accounting reference date shortened from 30/11/07 to 30/09/07 | |
05 Jan 2007 | 363s | Return made up to 29/11/06; full list of members | |
29 Dec 2005 | 88(2)R | Ad 29/11/05--------- £ si 99@1=99 £ ic 1/100 | |
09 Dec 2005 | 288a | New director appointed | |
09 Dec 2005 | 288a | New secretary appointed | |
08 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2005 | 288b | Secretary resigned | |
29 Nov 2005 | 288b | Director resigned | |
29 Nov 2005 | NEWINC | Incorporation |