ADEX CARGO LTD

Company Documents

DateDescription
22/09/2022 September 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMANUEL CHIKEZIE AGBATAEKWE

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MR EMMANUEL CHIKEZIE AGBATAEKWE

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRIGHT EGURE

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 67A GRANBY ROAD LONDON SE9 1EH ENGLAND

View Document

29/07/2029 July 2020 CESSATION OF BRIGHT CHIDERA EGURE AS A PSC

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, SECRETARY COLLINS OBAZOGBON

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR COLLINS OBAZOGBON

View Document

28/07/2028 July 2020 CESSATION OF COLLINS OBAZOGBON AS A PSC

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGHT CHIDERA EGURE

View Document

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 67A GRANBY ROAD LONDON SE9 1EH ENGLAND

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 26 LEWISHAM ROAD LONDON SE13 7QR ENGLAND

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR BRIGHT CHIDERA EGURE

View Document

18/02/2018 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/2011 February 2020 APPLICATION FOR STRIKING-OFF

View Document

16/01/2016 January 2020 DISS40 (DISS40(SOAD))

View Document

15/01/2015 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM ADEX CARGO LTD 208 COMMONWEALTH WAY ABBEY WOOD LONDON SE2 0LF

View Document

16/05/1616 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/05/1328 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/05/1222 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM FLAT 3 BRUSHWOOD LODGE 16 LOWER PARK ROAD KENT LONDON ENGLAND DA17 6EF

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM ADEX CARGO LTD 208 COMMONWEALTH WAY ABBY WOOD LONDON SE2 0LF UNITED KINGDOM

View Document

28/01/1228 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/05/1126 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 33 PETTARCE CLOSE WEST THEMESMEAD LONDON SE28 0BU UNITED KINGDOM

View Document

06/04/106 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company