- Company Overview for CARGO COMMUNICATIONS LIMITED (05938848)
- Filing history for CARGO COMMUNICATIONS LIMITED (05938848)
- People for CARGO COMMUNICATIONS LIMITED (05938848)
- More for CARGO COMMUNICATIONS LIMITED (05938848)
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) |
---|---|---|---|
10 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2011 | DS01 | Application to strike the company off the register | |
13 Jun 2011 | AD01 | Registered office address changed from The French Quarter 114 High Street Southampton Hampshire SO14 2AA United Kingdom on 13 June 2011 | |
18 Jan 2011 | AR01 |
Annual return made up to 18 September 2010 with full list of shareholders
Statement of capital on 2011-01-18
|
|
18 Jan 2011 | AD01 | Registered office address changed from 66-70 Oxford Street Southampton Hampshire SO14 3DL on 18 January 2011 | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 Feb 2010 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
21 Sep 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
18 Nov 2008 | 363a | Return made up to 18/09/08; full list of members | |
05 Nov 2008 | 88(2) | Ad 15/05/08 gbp si 900@1=900 gbp ic 100/1000 | |
02 Sep 2008 | AA | Accounts made up to 30 September 2007 | |
02 Sep 2008 | 287 | Registered office changed on 02/09/2008 from 22B high street witney oxon OX28 6RB | |
10 Mar 2008 | 288b | Appointment Terminated Director image base LIMITED | |
26 Oct 2007 | 363s | Return made up to 18/09/07; full list of members | |
10 Oct 2006 | 88(2)R | Ad 18/09/06--------- £ si 99@1=99 £ ic 1/100 | |
03 Oct 2006 | 288a | New director appointed | |
03 Oct 2006 | 288a | New secretary appointed;new director appointed | |
03 Oct 2006 | 288b | Director resigned | |
03 Oct 2006 | 288b | Secretary resigned | |
03 Oct 2006 | 287 | Registered office changed on 03/10/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
18 Sep 2006 | NEWINC | Incorporation |