RP5 EXPRESS CARGO LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Voluntary strike-off action has been suspended |
01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
23/06/2523 June 2025 | Application to strike the company off the register |
20/03/2520 March 2025 | Micro company accounts made up to 2024-06-30 |
17/12/2417 December 2024 | Compulsory strike-off action has been discontinued |
17/12/2417 December 2024 | Compulsory strike-off action has been discontinued |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-16 with updates |
20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/03/2430 March 2024 | Micro company accounts made up to 2023-06-30 |
09/03/249 March 2024 | Termination of appointment of Leilani Palima as a secretary on 2024-03-01 |
09/03/249 March 2024 | Termination of appointment of Leilani Palima as a director on 2024-03-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Director's details changed for Mrs Leilani Palima on 2023-06-28 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
28/06/2328 June 2023 | Director's details changed for Mr Roger Acoba Palima on 2023-06-28 |
27/03/2327 March 2023 | Micro company accounts made up to 2022-06-30 |
27/03/2327 March 2023 | Registered office address changed from 11 Parliament Street Crediton Devon EX17 2BP to 3 Long Park Cranbrook Exeter EX5 7JE on 2023-03-27 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
05/03/195 March 2019 | DIRECTOR APPOINTED MRS LEILANI PALIMA |
05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/08/1420 August 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/12/133 December 2013 | SECRETARY APPOINTED MRS LEILANI PALIMA |
02/10/132 October 2013 | DISS40 (DISS40(SOAD)) |
01/10/131 October 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
01/10/131 October 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/07/1225 July 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/07/1120 July 2011 | COMPANY NAME CHANGED SUPER EXPRESS SHIPPING AND CARGO LIMITED CERTIFICATE ISSUED ON 20/07/11 |
20/07/1120 July 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/07/1115 July 2011 | APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE DIBBLE |
15/07/1115 July 2011 | REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 28 EAST REACH TAUNTON TA1 3ES UNITED KINGDOM |
03/06/113 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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