CARGO NETWORK (INTERNATIONAL) LIMITED
Status | DISSOLVED |
Company No. | 02802695 |
Category | Private Limited Company |
Incorporated | 23 Mar 1993 |
Age | 31 years, 2 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 06 Sep 2016 |
Years | 7 years, 8 months, 24 days |
SUMMARY
CARGO NETWORK (INTERNATIONAL) LIMITED is an dissolved private limited company with number 02802695. It was incorporated 31 years, 2 months, 7 days ago, on 23 March 1993 and it was dissolved 7 years, 8 months, 24 days ago, on 06 September 2016. The company address is Thames House Thames House, New Malden, KT3 3PB, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 06 Sep 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Jun 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Change registered office address company with date old address
Date: 10 Apr 2013
Action Date: 10 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-10
Old address: C/O Nunn Hayward 66-70 Coombe Road New Malden Surrey KT3 4QW
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 23 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-23
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 01 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 28 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 16 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/99; no change of members
Documents
Legacy
Date: 04 Jan 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/98; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 24 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 24/08/98 from: c/o duke hayward 11-13 coombe road new malden surrey KT3 4PX
Documents
Accounts with accounts type small
Date: 03 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 21 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 21/10/97 from: spencer house stephenson way crawley west sussex RH10 1TN
Documents
Legacy
Date: 03 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/97; no change of members
Documents
Legacy
Date: 25 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/96; full list of members
Documents
Accounts with accounts type small
Date: 04 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 21 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/95; no change of members
Documents
Accounts with accounts type full
Date: 24 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 26 Jul 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 31 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Gazette filings brought up to date
Date: 11 Oct 1994
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 08 Oct 1994
Category: Annual-return
Type: 363b
Description: Return made up to 23/03/94; full list of members
Documents
Legacy
Date: 08 Oct 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Oct 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 08 Oct 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 08 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 19 Jul 1994
Category: Address
Type: 287
Description: Registered office changed on 19/07/94 from: spencer house stephenson way crawley west sussex RH10 1TN
Documents
Legacy
Date: 30 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 30/06/94 from: 1 swallow court swallowfields welwyn garden city hertfordshire AL7 1SB
Documents
Legacy
Date: 30 Jun 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 30 Jun 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Jan 1994
Category: Capital
Type: 88(2)R
Description: Ad 17/12/93--------- £ si 100000@1=100000 £ ic 400000/500000
Documents
Legacy
Date: 25 Jan 1994
Category: Capital
Type: 88(2)R
Description: Ad 28/07/93--------- £ si 399998@1=399998 £ ic 2/400000
Documents
Legacy
Date: 25 Jan 1994
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/07/93
Documents
Resolution
Date: 25 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 06 Jan 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cargo network uk LIMITED\certificate issued on 07/01/94
Documents
Legacy
Date: 10 Dec 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Legacy
Date: 08 Dec 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 Oct 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 Oct 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 Oct 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 31 Oct 1993
Category: Address
Type: 287
Description: Registered office changed on 31/10/93 from: ground floor 10 newhall street birmingham B3 3LX
Documents
Legacy
Date: 06 Aug 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Aug 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 16 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 16 Jul 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 30 Mar 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed foray 536 LIMITED\certificate issued on 31/03/93
Documents
Some Companies
OAK HOUSE,WEYBRIDGE,KT13 9UE
Number: | 10841477 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHTON HOUSE,BOURNEMOUTH,BH10 6LN
Number: | 00968172 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11342770 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CORHAMPTON ROAD,BOURNEMOUTH,BH6 5NU
Number: | 08276576 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 CHANTERLANDS AVENUE,HULL,HU5 3TJ
Number: | 09543051 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE CHURCH LANE,BANBURY,OX15 6BY
Number: | 07710893 |
Status: | ACTIVE |
Category: | Private Limited Company |