DEEMOSH CARGO UK LTD

28 Avontar Road, South Ockendon, RM15 5AX, England
StatusACTIVE
Company No.07765799
CategoryPrivate Limited Company
Incorporated07 Sep 2011
Age12 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution30 Apr 2013
Years11 years, 1 month, 2 days

SUMMARY

DEEMOSH CARGO UK LTD is an active private limited company with number 07765799. It was incorporated 12 years, 8 months, 25 days ago, on 07 September 2011 and it was dissolved 11 years, 1 month, 2 days ago, on 30 April 2013. The company address is 28 Avontar Road, South Ockendon, RM15 5AX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Address

Type: AD01

New address: 28 Avontar Road South Ockendon RM15 5AX

Change date: 2021-08-20

Old address: 26 Galey Green South Ockendon RM15 5BP England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Address

Type: AD01

New address: 26 Galey Green South Ockendon RM15 5BP

Old address: 4 Ivinghoe Road Dagenham Essex RM8 2NB

Change date: 2016-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oluwaseun Obitoyinbo

Change date: 2014-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-16

New address: 4 Ivinghoe Road Dagenham Essex RM8 2NB

Old address: 51 Clayburn Gardens South Ockendon Essex RM15 6AU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2014

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Administrative restoration company

Date: 16 Jul 2014

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2012

Action Date: 16 Nov 2012

Category: Address

Type: AD01

Old address: , 177 Caspian Way, Caspian Way, Purfleet Essex, --- Select ---, RM19 1LA, England

Change date: 2012-11-16

Documents

View document PDF

Incorporation company

Date: 07 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITAZON LIMITED

APT 23600 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:11507642
Status:ACTIVE
Category:Private Limited Company

FASTWALKER PROPERTIES LIMITED

UNIT 2,LEEDS,LS12 4QQ

Number:11649693
Status:ACTIVE
Category:Private Limited Company

FLOW DYNAMICS (EUROPE) LIMITED

40 CLARENCE ROAD,CHESTERFIELD,S40 1LQ

Number:03367392
Status:ACTIVE
Category:Private Limited Company

K W & S BUILDERS LTD

10 SWAYFIELD AVE,MANCHESTER,M13 0NQ

Number:10320802
Status:ACTIVE
Category:Private Limited Company

RICHER SOUNDS TRUSTEE LIMITED

RICHER HOUSE,LONDON,SE1 4BB

Number:11956949
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:NI049849
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source