Cargo 2 Go Ventures Limited

DataGardener
cargo 2 go ventures limited
dissolved
Unknown

Cargo 2 Go Ventures Limited

06012455Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA
Incorporated

28/11/2006

Company Age

19 years

Directors

3

Employees

SIC Code

49410

Risk

not scored

Company Overview

Registration, classification & business activity

Cargo 2 Go Ventures Limited (06012455) is a private limited with share capital incorporated on 28/11/2006 (19 years old) and registered in greater manchester, M457TA. The company operates under SIC code 49410 - freight transport by road.

Cargo 2 go ventures limited is a package/freight delivery company based out of alpha house, stockport, cheshire, united kingdom.

Private Limited With Share Capital
SIC: 49410
Unknown
Incorporated 28/11/2006
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

69
Gazette Dissolved Liquidation
Category:Gazette
Date:26-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:26-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:26-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-05-2022
Resolution
Category:Resolution
Date:26-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:04-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:05-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:05-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:01-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2009
Legacy
Category:Officers
Date:23-04-2009
Legacy
Category:Officers
Date:23-04-2009
Legacy
Category:Address
Date:23-04-2009
Legacy
Category:Capital
Date:23-04-2009
Legacy
Category:Annual Return
Date:11-03-2009
Legacy
Category:Annual Return
Date:10-03-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-02-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-02-2008
Incorporation Company
Category:Incorporation
Date:28-11-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/11/2023
Filing Date05/04/2022
Latest Accounts28/02/2022

Trading Addresses

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Related Companies

1

Contact

01612737733
Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA