CABINS2GO LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Insolvency court order

View Document

27/02/2427 February 2024 Registered office address changed from Unit 23 Flemington Industrial Park Craigneuk Street Motherwell North Lanarkshire ML1 2NT Scotland to C/O Quantuma Advisory Ltd Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 2024-02-27

View Document

23/02/2423 February 2024 Court order in a winding-up (& Court Order attachment)

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

10/02/2310 February 2023 Micro company accounts made up to 2020-12-31

View Document

10/02/2310 February 2023 Micro company accounts made up to 2021-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

01/02/221 February 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Director's details changed for Mr Andrew James Mccusker on 2021-10-15

View Document

15/10/2115 October 2021 Change of details for Mr Andrew James Mccusker as a person with significant control on 2021-10-15

View Document

21/07/2121 July 2021 Resolutions

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/04/2128 April 2021 DISS40 (DISS40(SOAD))

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

27/04/2127 April 2021 COMPANY NAME CHANGED MODULASPACE LIMITED CERTIFICATE ISSUED ON 27/04/21

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/06/202 June 2020 DISS40 (DISS40(SOAD))

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

02/05/202 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/03/194 March 2019 COMPANY NAME CHANGED CARGOSPACE LIMITED CERTIFICATE ISSUED ON 04/03/19

View Document

15/02/1915 February 2019 COMPANY NAME CHANGED CREATIVE CONTAINER SPACE LIMITED CERTIFICATE ISSUED ON 15/02/19

View Document

13/02/1913 February 2019 COMPANY NAME CHANGED PORTASPACE LIMITED CERTIFICATE ISSUED ON 13/02/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM, 33 BAIRDS CRESCENT, ALLANSHAW INDUSTRIAL ESTATE, HAMILTON, SOUTH LANARKSHIRE, ML3 9FD, UNITED KINGDOM

View Document

22/12/1722 December 2017 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