Advanced company searchLink opens in new window

CARGO SOLUTIONS 24/7 LIMITED

Company number 07820395

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 Jan 2024 LIQ02 Statement of affairs
23 Oct 2023 AD01 Registered office address changed from 704 Cascades Tower 4 Westferry Road London E14 8JN England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 23 October 2023
23 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-13
16 Oct 2023 600 Appointment of a voluntary liquidator
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with updates
26 Jul 2022 AA Micro company accounts made up to 31 October 2021
19 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with updates
06 Jul 2021 AA Micro company accounts made up to 31 October 2020
28 Oct 2020 AA Micro company accounts made up to 31 October 2019
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
12 Aug 2020 AD02 Register inspection address has been changed from Maidstone Old Library Suite M6, Maidstone Old Library St. Faiths Street Maidstone ME14 1LH England to 704 Cascades Tower Westferry Road London E14 8JN
12 Aug 2020 PSC04 Change of details for Mr Bruno Sumanis as a person with significant control on 1 August 2020
09 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-09
09 Jul 2020 AD01 Registered office address changed from Flat 704 4 Westferry Road London E14 8JN United Kingdom to 704 Cascades Tower 4 Westferry Road London E14 8JN on 9 July 2020
05 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-03
04 Jul 2020 AD01 Registered office address changed from Suite M6, Maidstone Old Library St. Faiths Street Maidstone ME14 1LH England to Flat 704 4 Westferry Road London E14 8JN on 4 July 2020
04 Jul 2020 PSC07 Cessation of Helmuts Meskonis as a person with significant control on 3 July 2020
26 Jun 2020 TM01 Termination of appointment of Helmuts Meskonis as a director on 26 June 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
01 Jun 2020 PSC04 Change of details for Mr Helmuts Meskonis as a person with significant control on 1 June 2020
01 Jun 2020 PSC01 Notification of Bruno Sumanis as a person with significant control on 1 June 2020
01 Jun 2020 AP01 Appointment of Mr Bruno Sumanis as a director on 1 June 2020
13 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
13 Nov 2019 AD02 Register inspection address has been changed from 2 Wellington Place, Perry Street Maidstone ME14 2RZ England to Maidstone Old Library Suite M6, Maidstone Old Library St. Faiths Street Maidstone ME14 1LH