- Company Overview for WESTERN CARGOES LIMITED (08554214)
- Filing history for WESTERN CARGOES LIMITED (08554214)
- People for WESTERN CARGOES LIMITED (08554214)
- More for WESTERN CARGOES LIMITED (08554214)
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 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
31 Jul 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2018 | AA | Micro company accounts made up to 30 June 2016 | |
25 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
23 Jul 2017 | PSC01 | Notification of David Matthew as a person with significant control on 14 February 2017 | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
04 Mar 2016 | TM01 | Termination of appointment of Richard Afolabi as a director on 29 February 2016 | |
04 Mar 2016 | AD01 | Registered office address changed from 62 Purfleet Road Aveley South Ockendon Essex RM15 4DP England to 277 High Street South London E6 3PG on 4 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr David Matthew as a director on 3 February 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
03 Feb 2016 | TM01 | Termination of appointment of Manuel Basilio Alho Vieira as a director on 31 October 2015 | |
03 Feb 2016 | AP01 | Appointment of Mr Richard Afolabi as a director on 31 December 2015 | |
28 Jan 2016 | AD01 | Registered office address changed from 150 Burnt Oak Broadway Burnt Oak Broadway Edgware Middlesex HA8 0AX to 62 Purfleet Road Aveley South Ockendon Essex RM15 4DP on 28 January 2016 | |
24 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
16 Sep 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
03 Jul 2015 | AD01 | Registered office address changed from Moran House 449/451 High Road London NW10 2JJ to 150 Burnt Oak Broadway Burnt Oak Broadway Edgware Middlesex HA8 0AX on 3 July 2015 | |
17 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|