- Company Overview for DELTEX CARGO LTD (09503119)
- Filing history for DELTEX CARGO LTD (09503119)
- People for DELTEX CARGO LTD (09503119)
- More for DELTEX CARGO LTD (09503119)
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) |
---|---|---|---|
02 Mar 2024 | CERTNM |
Company name changed firstcall cargo LTD\certificate issued on 02/03/24
|
|
19 Jul 2023 | AD01 | Registered office address changed from 15 Coldharbour Lane Hayes UB3 3EA England to 19 Coldharbour Lane Hayes UB3 3EA on 19 July 2023 | |
29 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
29 May 2023 | CERTNM |
Company name changed firstcall cargo LTD LTD\certificate issued on 29/05/23
|
|
03 May 2023 | CERTNM |
Company name changed first call cargo LTD\certificate issued on 03/05/23
|
|
26 Apr 2023 | CERTNM |
Company name changed delmash tex LTD\certificate issued on 26/04/23
|
|
24 Apr 2023 | AD01 | Registered office address changed from 64 East Avenue Hayes UB3 2HP England to 15 Coldharbour Lane Hayes UB3 3EA on 24 April 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with updates | |
17 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
03 Nov 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
14 Jul 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
08 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
10 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2019 | AA | Micro company accounts made up to 31 August 2018 | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
26 Mar 2019 | TM01 | Termination of appointment of Abdi Mohamed Hashi as a director on 18 March 2019 | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
31 May 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
22 Jan 2018 | AD01 | Registered office address changed from Unit 24 Ground Floor Faircharm Industrial Estate, Evelyn Drive Leicester LE3 2BU England to 64 East Avenue Hayes UB3 2HP on 22 January 2018 |