GNEWT CARGO LIMITED

Company Documents

DateDescription
26/08/2426 August 2024 Final Gazette dissolved following liquidation

View Document

26/05/2426 May 2024 Return of final meeting in a members' voluntary winding up

View Document

24/08/2324 August 2023 Register inspection address has been changed to Walker Morris Llp 33 Wellington Street Leeds LS1 4DL

View Document

24/08/2324 August 2023 Register(s) moved to registered inspection location Walker Morris Llp 33 Wellington Street Leeds LS1 4DL

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Registered office address changed from Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 2023-05-23

View Document

23/05/2323 May 2023 Appointment of a voluntary liquidator

View Document

23/05/2323 May 2023 Declaration of solvency

View Document

21/04/2321 April 2023 All of the property or undertaking has been released from charge 064679670003

View Document

21/04/2321 April 2023 All of the property or undertaking has been released from charge 064679670002

View Document

21/04/2321 April 2023 All of the property or undertaking has been released from charge 064679670004

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

15/07/2115 July 2021 Satisfaction of charge 064679670001 in full

View Document

08/07/218 July 2021 Full accounts made up to 2020-12-28

View Document

11/06/2111 June 2021 Registration of charge 064679670003, created on 2021-06-10

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064679670002

View Document

02/04/192 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

29/10/1829 October 2018 ARTICLES OF ASSOCIATION

View Document

21/09/1821 September 2018 ADOPT ARTICLES 04/09/2018

View Document

17/09/1817 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064679670001

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 2 WORLD BUSINESS CENTRE HEATHROW NEWALL ROAD LONDON HEATHROW AIRPORT HOUNSLOW TW6 2SF ENGLAND

View Document

23/07/1823 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED GREGORY JOHN MICHAEL

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUEL CLARKE

View Document

06/09/176 September 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

06/09/176 September 2017 CESSATION OF MATTHEW JAMES LINNECAR AS A PSC

View Document

06/09/176 September 2017 CESSATION OF DX NETWORK SERVICES LIMITED AS A PSC

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU

View Document

06/09/176 September 2017 CESSATION OF SAMUEL NORREYS CLARKE AS A PSC

View Document

06/09/176 September 2017 DIRECTOR APPOINTED PAUL RAYMOND PATRICK MCCOURT

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LINNECAR

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR IAN PAIN

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MENZIES DISTRIBUTION LIMITED

View Document

01/09/171 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR GARY OLIVER

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES LINNECAR / 10/08/2016

View Document

08/03/168 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

22/01/1622 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY OLIVER / 09/01/2016

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL NORREYS CLARKE / 15/01/2016

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES LINNECAR / 15/01/2016

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL NORREYS CLARKE / 29/09/2015

View Document

07/09/157 September 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 DIRECTOR APPOINTED MR IAN RICHARD PAIN

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR GARY OLIVER

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRIPWELL

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ABBOTT

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW LINNECAR

View Document

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

02/01/152 January 2015 ADOPT ARTICLES 05/12/2014

View Document

02/01/152 January 2015 SUB-DIVISION 05/12/14

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 ADOPT ARTICLES 29/08/2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH CAMPBELL ABBOTT / 26/04/2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH CAMPBELL ABBOTT / 08/05/2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL NORREYS CLARKE / 02/05/2013

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL NORREYS CLARKE / 26/04/2013

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 81 ALRIC AVENUE NEW MALDEN SURREY KT3 4JP ENGLAND

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
19-20 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD
UNITED KINGDOM

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
19-20 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD
UNITED KINGDOM

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES LINNECAR / 26/04/2013

View Document

15/01/1315 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM ARCH 45 CHAMBER STREET LONDON E1 8BL ENGLAND

View Document

12/01/1212 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/10/1127 October 2011 COMPANY NAME CHANGED GNEWT GROUP LIMITED CERTIFICATE ISSUED ON 27/10/11

View Document

27/10/1127 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/1125 October 2011 SECRETARY APPOINTED MR MATTHEW JAMES LINNECAR

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY ROBIN LINNECAR

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY ROBIN LINNECAR

View Document

25/03/1125 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR ANDREW JOHN MARCUS CRIPWELL

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES LINNECAR / 20/01/2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL NORREYS CLARKE / 20/01/2011

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBIN JOHN DOUGLAS LINNECAR / 20/01/2011

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR DAVID HUGH CAMPBELL ABBOTT

View Document

17/01/1117 January 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/01/1117 January 2011 01/02/10 STATEMENT OF CAPITAL GBP 100

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES LINNECAR / 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL NORREYS CLARKE / 14/01/2010

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 3 SOMERSET ROAD BARNET HERTS EN5 1RP

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED MR SAM CLARKE

View Document

22/01/0922 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 COMPANY NAME CHANGED GECCO GROUP LIMITED CERTIFICATE ISSUED ON 08/05/08

View Document

09/01/089 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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