- Company Overview for CARGOTRANS LOGISTICS LIMITED (06071668)
- Filing history for CARGOTRANS LOGISTICS LIMITED (06071668)
- People for CARGOTRANS LOGISTICS LIMITED (06071668)
- More for CARGOTRANS LOGISTICS LIMITED (06071668)
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 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Dec 2017 | DS01 | Application to strike the company off the register | |
06 Feb 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
28 Dec 2016 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 21 December 2016 | |
28 Dec 2016 | AP04 | Appointment of J & C Business (Uk) Co., Ltd as a secretary on 21 December 2016 | |
28 Dec 2016 | AD01 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 28 December 2016 | |
07 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
21 Jan 2016 | CH04 | Secretary's details changed for Uk Secretarial Services Limited on 17 December 2015 | |
21 Jan 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 21 January 2016 | |
01 Feb 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
05 Feb 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
21 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-21
|
|
21 Dec 2013 | TM02 | Termination of appointment of Hkrtp Limited as a secretary | |
21 Dec 2013 | AP04 | Appointment of Uk Secretarial Services Limited as a secretary | |
21 Dec 2013 | AD01 | Registered office address changed from Mnj3018 Rm B 1-F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW on 21 December 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
07 Feb 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
07 Feb 2013 | CH01 | Director's details changed for Chengliang Sun on 29 January 2013 | |
19 Mar 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
19 Mar 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
03 Mar 2011 | AA | Accounts for a dormant company made up to 31 January 2011 |