OLD0987633927012022CO LTD

Company Documents

DateDescription
25/02/2425 February 2024 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2024-02-25

View Document

25/02/2425 February 2024 Director's details changed for Mr Carol Pogar on 2024-02-25

View Document

12/12/2312 December 2023 Dissolution deferment

View Document

11/12/2311 December 2023 Completion of winding up

View Document

31/10/2231 October 2022 Order of court to wind up

View Document

26/10/2226 October 2022 Second filing of Confirmation Statement dated 2021-08-30

View Document

26/10/2226 October 2022 Second filing of Confirmation Statement dated 2021-07-15

View Document

26/10/2226 October 2022 Second filing of Confirmation Statement dated 2021-01-31

View Document

26/10/2226 October 2022 Second filing of Confirmation Statement dated 2022-03-17

View Document

26/10/2226 October 2022 Second filing of Confirmation Statement dated 2022-01-21

View Document

26/10/2226 October 2022 Second filing of Confirmation Statement dated 2021-11-02

View Document

26/10/2226 October 2022 Second filing of Confirmation Statement dated 2021-11-13

View Document

25/10/2225 October 2022 Second filing for the appointment of Mr Daryl Dylan as a director

View Document

25/10/2225 October 2022 Certificate of change of name

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

20/10/2220 October 2022 Appointment of Mr Carol Pogar as a director on 2022-10-19

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

19/10/2219 October 2022 Notice of a court order ending Administration

View Document

19/10/2219 October 2022 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to 128 City Road London EC1V 2NX on 2022-10-19

View Document

27/04/2227 April 2022 Termination of appointment of Carol Pogar as a director on 2022-04-27

View Document

22/04/2222 April 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-04-22

View Document

29/03/2229 March 2022 Change of details for Mr Carol Pogar as a person with significant control on 2022-03-24

View Document

29/03/2229 March 2022 Director's details changed for Mr Carol Pogar on 2022-03-24

View Document

17/03/2217 March 2022 Confirmation statement made on 2022-03-17 with updates

View Document

08/02/228 February 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-02-08

View Document

07/02/227 February 2022 Appointment of an administrator

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

21/01/2221 January 2022 Notification of Carol Pogar as a person with significant control on 2022-01-19

View Document

21/01/2221 January 2022 Cessation of Inc Logistics Group Ltd as a person with significant control on 2022-01-19

View Document

20/01/2220 January 2022 Termination of appointment of Daryl Dylan as a director on 2021-12-16

View Document

20/01/2220 January 2022 Appointment of Mr Daryl Dylan as a director on 2021-08-05

View Document

20/01/2220 January 2022 Appointment of Mr Daryl Dylan as a director on 2021-12-15

View Document

20/01/2220 January 2022 Termination of appointment of Daryl Dylan as a director on 2021-01-30

View Document

20/01/2220 January 2022 Termination of appointment of Daryl Dylan as a director on 2021-08-06

View Document

20/01/2220 January 2022 Appointment of Mr Carol Pogar as a director on 2021-01-30

View Document

17/01/2217 January 2022 Certificate of change of name

View Document

16/12/2116 December 2021 Registration of charge 098763390006, created on 2021-12-15

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

02/11/212 November 2021 Notification of Inc Logistics Group Ltd as a person with significant control on 2021-10-23

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

02/11/212 November 2021 Cessation of Orb Group Holdings Ltd as a person with significant control on 2021-10-23

View Document

30/08/2130 August 2021 Confirmation statement made on 2021-08-30 with updates

View Document

06/08/216 August 2021 Registration of charge 098763390004, created on 2021-08-05

View Document

06/08/216 August 2021 Registration of charge 098763390005, created on 2021-08-05

View Document

15/07/2115 July 2021 Change of details for Orb Group Holdings Ltd as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2021-06-23

View Document

09/06/219 June 2021 REGISTERED OFFICE CHANGED ON 09/06/2021 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

20/05/2120 May 2021 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 COMPANY NAME CHANGED TM COURIERS LIMITED CERTIFICATE ISSUED ON 23/02/21

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM UNIT C UNIT C, 39 CENTRAL WAY WALWORTH INDUSTRIAL ESTATE ANDOVER HAMPSHIRE SP10 5AN UNITED KINGDOM

View Document

22/02/2122 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/02/2021

View Document

22/02/2122 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORB GROUP HOLDINGS LTD

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, DIRECTOR THOMAS HALL

View Document

05/02/215 February 2021 APPOINTMENT TERMINATED, DIRECTOR NATALIE RAWLINS

View Document

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 NOTIFICATION OF PSC STATEMENT ON 30/01/2021

View Document

31/01/2131 January 2021 CESSATION OF THOMAS EDWARD HALL AS A PSC

View Document

31/01/2131 January 2021 Confirmation statement made on 2021-01-31 with updates

View Document

31/01/2131 January 2021 DIRECTOR APPOINTED MR DARYL DYLAN

View Document

31/01/2131 January 2021 Notice of removal of a director

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

14/12/2014 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098763390003

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN TRIFAN

View Document

06/07/206 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 38 BRIDGE STREET ANDOVER SP10 1BW

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 DIRECTOR APPOINTED MR ADRIAN TRIFAN

View Document

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098763390002

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098763390003

View Document

06/12/196 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/11/1929 November 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

29/11/1929 November 2019 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

29/11/1929 November 2019 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

29/11/1929 November 2019 REGISTER SNAPSHOT FOR EW01

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MRS NATALIE JEAN RAWLINS

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN TRIFAN

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR NATALIE RAWLINS

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098763390002

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098763390001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM RALLS HOUSE PARKLANDS BUSINESS PARK FOREST ROAD DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6XP

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, SECRETARY CRAWFORD ACCOUNTANTS

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

25/06/1825 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 02/02/18 STATEMENT OF CAPITAL GBP 1000

View Document

06/02/186 February 2018 DIRECTOR APPOINTED NATALIE JEAN RAWLINS

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR ADRIAN TRIFAN

View Document

02/02/182 February 2018 COMPANY NAME CHANGED TRANSPORT EXPRESS DELIVERIES SOUTH LIMITED CERTIFICATE ISSUED ON 02/02/18

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 CESSATION OF ANDREW ROBERT FOREMAN AS A PSC

View Document

31/05/1731 May 2017 COMPANY NAME CHANGED TM COURIERS LIMITED CERTIFICATE ISSUED ON 31/05/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW FOREMAN

View Document

19/01/1719 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098763390001

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

29/10/1629 October 2016 11/10/16 STATEMENT OF CAPITAL GBP 204

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/09/168 September 2016 PREVSHO FROM 30/11/2016 TO 31/03/2016

View Document

08/09/168 September 2016 CORPORATE SECRETARY APPOINTED CRAWFORD ACCOUNTANTS

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM UNIT 8 PRINCE CLOSE ANDOVER SP105LL ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/11/1517 November 2015 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