ATLANTIC EXPRESS CARGO LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Registered office address changed from Unit 4 Holles House Overton Road London SW9 7AP England to 148 Broadway London W13 0TL on 2023-09-25

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

25/04/2325 April 2023 Termination of appointment of Claudia Patricia Giraldo Castaneda as a director on 2023-04-25

View Document

20/04/2320 April 2023 Notification of Jose Maria Navarro Garcia as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Cessation of Claudia Patricia Giraldo Castaneda as a person with significant control on 2023-04-20

View Document

09/04/239 April 2023 Previous accounting period shortened from 2023-08-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Appointment of Mr Jose Maria Navarro Garcia as a director on 2022-10-05

View Document

06/10/226 October 2022 Micro company accounts made up to 2022-08-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/12/2129 December 2021 Certificate of change of name

View Document

27/12/2127 December 2021 Notification of Claudia Patricia Giraldo Castaneda as a person with significant control on 2021-12-24

View Document

27/12/2127 December 2021 Registered office address changed from 14 Dovercourt Avenue London CR7 7LG England to Unit 4 Holles House Overton Road London SW9 7AP on 2021-12-27

View Document

27/12/2127 December 2021 Appointment of Ms Claudia Patricia Giraldo Castaneda as a director on 2021-12-24

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-27 with updates

View Document

27/12/2127 December 2021 Cessation of Patryk Lesniewska as a person with significant control on 2021-12-24

View Document

27/12/2127 December 2021 Termination of appointment of Patryk Lesniewska as a director on 2021-12-24

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

20/03/2120 March 2021 DISS40 (DISS40(SOAD))

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

19/03/2119 March 2021 DIRECTOR APPOINTED MR PATRYK LESNIEWSKA

View Document

19/03/2119 March 2021 REGISTERED OFFICE CHANGED ON 19/03/2021 FROM 188 OLD KENT ROAD LONDON SE1 5TY ENGLAND

View Document

19/03/2119 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRYK LESNIEWSKA

View Document

19/03/2119 March 2021 REGISTERED OFFICE CHANGED ON 19/03/2021 FROM 14 DOVERCOURT ROAD LONDON CR7 7LG ENGLAND

View Document

19/03/2119 March 2021 CESSATION OF CARLOS FERNANDO DELGADO AS A PSC

View Document

19/03/2119 March 2021 APPOINTMENT TERMINATED, DIRECTOR CARLOS DELGADO

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 5 MINORIES LONDON EC3N 1BJ ENGLAND

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

05/10/195 October 2019 CESSATION OF FOLABI OGUNKOYA AS A PSC

View Document

05/10/195 October 2019 APPOINTMENT TERMINATED, DIRECTOR FOLABI OGUNKOYA

View Document

12/08/1912 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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