CS01 |
Confirmation statement with no updates Monday 15th July 2024
filed on: 22nd, July 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 29th, April 2024
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 30th, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th July 2023
filed on: 9th, August 2023
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th July 2022
filed on: 27th, July 2023
|
confirmation statement |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 22nd, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th July 2021
filed on: 30th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 6th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th July 2020
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 27th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th July 2019
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 31st, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th July 2018
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th July 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 23rd, March 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 15th July 2016
filed on: 26th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Flat 1 133 Sutherland Avenue Maida Vale London Flat 1 133 Sutherland Avenue Maida Vale London W9 2QJ W9 2QJ United Kingdom to Flat 1, 133 Sutherland Avenue Maida Vale London W9 2QJ on Monday 25th July 2016
filed on: 25th, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 152-160 Kemp House City Road London EC1V 2NX to Flat 1 133 Sutherland Avenue Maida Vale London Flat 1 133 Sutherland Avenue Maida Vale London W9 2QJ W9 2QJ on Monday 25th July 2016
filed on: 25th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2015
filed on: 5th, May 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 15th July 2015 with full list of members
filed on: 19th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 20th, November 2015
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, August 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 152-160 Kemp House City Road London EC1V 2NX on Thursday 30th October 2014
filed on: 30th, October 2014
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 27th October 2014
filed on: 29th, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 15th July 2014 with full list of members
filed on: 7th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 7th August 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 3rd, December 2013
|
accounts |
Free Download
(3 pages)
|
AP04 |
On Monday 12th August 2013 - new secretary appointed
filed on: 12th, August 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 12th August 2013
filed on: 12th, August 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 15th July 2013 with full list of members
filed on: 30th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 9th, October 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 15th July 2012 with full list of members
filed on: 21st, August 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sunday 15th July 2012 director's details were changed
filed on: 21st, August 2012
|
officers |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 2nd, January 2012
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed mjg freight service LTDcertificate issued on 05/12/11
filed on: 5th, December 2011
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on Friday 2nd December 2011
|
change of name |
|
TM02 |
Secretary appointment termination on Monday 24th October 2011
filed on: 24th, October 2011
|
officers |
Free Download
(1 page)
|
AP04 |
On Monday 24th October 2011 - new secretary appointed
filed on: 24th, October 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 15th July 2011 with full list of members
filed on: 24th, October 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Friday 15th July 2011 director's details were changed
filed on: 24th, October 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 24th October 2011 from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England
filed on: 24th, October 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2010
filed on: 15th, October 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 15th July 2010 with full list of members
filed on: 24th, September 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 23rd September 2010 from 5 Percy St Office 4 London W1T 1DG
filed on: 23rd, September 2010
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Thursday 1st October 2009
filed on: 23rd, September 2010
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, October 2009
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed delgato transports LTDcertificate issued on 22/10/09
filed on: 22nd, October 2009
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th October 2009.
filed on: 20th, October 2009
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th October 2009
filed on: 20th, October 2009
|
officers |
Free Download
(1 page)
|
288b |
On Friday 28th August 2009 Appointment terminated secretary
filed on: 28th, August 2009
|
officers |
Free Download
(1 page)
|
288b |
On Friday 28th August 2009 Appointment terminated director
filed on: 28th, August 2009
|
officers |
Free Download
(1 page)
|
288a |
On Friday 28th August 2009 Director appointed
filed on: 28th, August 2009
|
officers |
Free Download
(1 page)
|
288a |
On Friday 28th August 2009 Secretary appointed
filed on: 28th, August 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 27/08/2009 from 79 blackborne road london essex RM10 8SR
filed on: 27th, August 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, July 2009
|
incorporation |
Free Download
(35 pages)
|