STRANGE CARGO LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2420 December 2024 Application to strike the company off the register

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

14/05/2414 May 2024 Current accounting period extended from 2023-11-30 to 2024-05-31

View Document

27/02/2427 February 2024 Change of details for Mr Robert Tomlinson as a person with significant control on 2024-02-22

View Document

27/02/2427 February 2024 Notification of Susan Alice Tomlinson as a person with significant control on 2024-02-22

View Document

27/02/2427 February 2024 Appointment of Mrs Susan Alice Tomlinson as a director on 2024-02-22

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

03/01/243 January 2024 Director's details changed for Mr Robert Tomlinson on 2023-11-01

View Document

03/01/243 January 2024 Change of details for Mr Robert Tomlinson as a person with significant control on 2023-11-01

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

30/11/2030 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN HONARMAND

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 COMPANY NAME CHANGED TOMLINSON FIC LIMITED CERTIFICATE ISSUED ON 14/08/19

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM WOODCOTE VERNON LANE KELSTEDGE ASHOVER DERBYSHIRE S45 0EA UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CURRSHO FROM 31/12/2018 TO 30/11/2018

View Document

22/01/1822 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1822 January 2018 28/12/17 STATEMENT OF CAPITAL GBP 0.10

View Document

20/12/1720 December 2017 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