Advanced company searchLink opens in new window

CARGOBOX LTD

Company number NI624172

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2022 DS01 Application to strike the company off the register
15 Oct 2021 AA01 Previous accounting period extended from 30 April 2021 to 30 September 2021
15 Oct 2021 AD01 Registered office address changed from Twisel River Studios (Ground Floor) High Street Holywood Down BT18 9AD Northern Ireland to 18 High Street Holywood BT18 9AD on 15 October 2021
28 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 30 April 2020
03 Oct 2020 AD01 Registered office address changed from 33 Church Road Holywood BT18 9BU to Twisel River Studios (Ground Floor) High Street Holywood Down BT18 9AD on 3 October 2020
30 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
07 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
17 Apr 2019 PSC04 Change of details for Mr Michael Halliday as a person with significant control on 17 April 2019
17 Apr 2019 PSC01 Notification of John Leighton Davies as a person with significant control on 17 April 2019
23 Aug 2018 AA Accounts for a dormant company made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
17 Sep 2017 CH01 Director's details changed for Michael Halliday on 15 September 2017
17 Sep 2017 AP01 Appointment of Mr John Leighton Davies as a director on 15 September 2017
04 Sep 2017 AA Micro company accounts made up to 30 April 2017
29 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-21
21 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
19 Jul 2016 AA Accounts for a dormant company made up to 30 April 2016
13 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
06 May 2015 AA Accounts for a dormant company made up to 30 April 2015
01 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
17 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-17
  • GBP 2