CARGOLOGIC LIMITED

Connexions Connexions, Ipswich, IP1 1QJ, Suffolk
StatusLIQUIDATION
Company No.10163519
CategoryPrivate Limited Company
Incorporated05 May 2016
Age8 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

CARGOLOGIC LIMITED is an liquidation private limited company with number 10163519. It was incorporated 8 years, 1 month, 13 days ago, on 05 May 2016. The company address is Connexions Connexions, Ipswich, IP1 1QJ, Suffolk.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 25 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101635190002

Documents

View document PDF

Liquidation disclaimer notice

Date: 27 Jan 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

New address: Connexions 159 Princes Street Ipswich Suffolk IP1 1QJ

Old address: 109a Hamilton Road Felixstowe IP11 7BL England

Change date: 2023-01-06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jozsef Szalai

Change date: 2022-10-25

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matyas Meszaros

Change date: 2022-10-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-01

Psc name: Mr Jozsef Szalai

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matyas Meszaros

Change date: 2022-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101635190001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101635190002

Charge creation date: 2022-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-20

Psc name: Mr Jozsef Szalai

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-20

Psc name: Mr Jozsef Szalai

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-20

Officer name: Mr Jozsef Szalai

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matyas Meszaros

Change date: 2021-07-20

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matyas Meszaros

Change date: 2021-07-20

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jozsef Szalai

Change date: 2021-07-20

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-20

Psc name: Mr Matyas Meszaros

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2020

Action Date: 04 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101635190001

Charge creation date: 2020-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-10

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: 109a Hamilton Road Felixstowe IP11 7BL

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jozsef Szalai

Change date: 2019-02-13

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matyas Meszaros

Change date: 2019-02-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-13

Psc name: Mr Jozsef Szalai

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matyas Meszaros

Change date: 2019-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2017

Action Date: 22 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoltan Szabo

Termination date: 2017-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2017

Action Date: 22 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-22

Psc name: Zoltan Szabo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-11

Capital : 12 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zoltan Szabo

Change date: 2016-11-18

Documents

View document PDF

Incorporation company

Date: 05 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A TRUE PRODUCT LIMITED

A11 2 ALEXANDRA GATE,CARDIFF,CF24 2SA

Number:05660852
Status:ACTIVE
Category:Private Limited Company

HAWKINS & CLARK LTD

FLAT 26, THE LAB BUILDING,LONDON,EC1R 4TW

Number:09465018
Status:ACTIVE
Category:Private Limited Company

MED KITCHEN & BAR LTD

20 WESTERHAM AVENUE,LONDON,N9 9BU

Number:11879972
Status:ACTIVE
Category:Private Limited Company

MILLBROOK INDUSTRIES LIMITED

NUTSEY LANE CALMORE INDUSTRIAL,SOUTHAMPTON,SO40 3XJ

Number:03517453
Status:ACTIVE
Category:Private Limited Company

RMUK ASSOCIATES LTD

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11917450
Status:ACTIVE
Category:Private Limited Company

TATTOO-BA LIMITED

ROSSENS WAY BUSINESS PARK CROSSENS WAY,SOUTHPORT,PR9 9LY

Number:11076907
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