DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 14th February 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 5th, March 2024
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed kargobox LTDcertificate issued on 15/02/23
filed on: 15th, February 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Wednesday 1st February 2023.
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st February 2023
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st February 2023
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 14th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 31a-C Broomfield Avenue London N13 4JJ. Change occurred on Tuesday 14th February 2023. Company's previous address: C/O Kingsley Maybrook Ltd, Unitec House 2 Albert Place London N3 1QB England.
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st February 2023
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 19th March 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address C/O Kingsley Maybrook Ltd, Unitec House 2 Albert Place London N3 1QB. Change occurred on Thursday 5th August 2021. Company's previous address: Lawford House Albert Place London N3 1QB England.
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 19th March 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 30th November 2020
filed on: 30th, November 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 11th September 2020
filed on: 11th, September 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
New registered office address Lawford House Albert Place London N3 1QB. Change occurred on Wednesday 24th June 2020. Company's previous address: 116 Waye Avenue Hounslow TW5 9SF England.
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 8th March 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 8th March 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 8th March 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 8th May 2020.
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 8th May 2020
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 19th March 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 20th January 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 20th January 2020.
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 23rd January 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 116 Waye Avenue Hounslow TW5 9SF. Change occurred on Thursday 23rd January 2020. Company's previous address: Lawford House Albert Place London N3 1QB England.
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 23rd January 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 23rd January 2020
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th August 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Lawford House Albert Place London N3 1QB. Change occurred on Tuesday 3rd April 2018. Company's previous address: 161 High Street Langley Slough SL3 8LP England.
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 161 High Street Langley Slough SL3 8LP. Change occurred on Thursday 11th January 2018. Company's previous address: 2nd Floor Lawford House 4 Albert Place Finchley N3 1QB England.
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 17th August 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 16th March 2017
filed on: 16th, March 2017
| resolution
|
Free Download
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 18th, August 2016
| incorporation
|
Free Download
(27 pages)
|