CARGO SOLUTIONS 24/7 LIMITED

Register to unlock more data on OkredoRegister

CARGO SOLUTIONS 24/7 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07820395

Incorporation date

24/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2011)
dot icon16/10/2025
Final Gazette dissolved following liquidation
dot icon16/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon29/11/2024
Liquidators' statement of receipts and payments to 2024-10-12
dot icon17/01/2024
Statement of affairs
dot icon23/10/2023
Resolutions
dot icon23/10/2023
Registered office address changed from 704 Cascades Tower 4 Westferry Road London E14 8JN England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2023-10-23
dot icon16/10/2023
Appointment of a voluntary liquidator
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon20/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon26/07/2022
Micro company accounts made up to 2021-10-31
dot icon19/09/2021
Confirmation statement made on 2021-09-11 with updates
dot icon06/07/2021
Micro company accounts made up to 2020-10-31
dot icon28/10/2020
Micro company accounts made up to 2019-10-31
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon12/08/2020
Register inspection address has been changed from Maidstone Old Library Suite M6, Maidstone Old Library St. Faiths Street Maidstone ME14 1LH England to 704 Cascades Tower Westferry Road London E14 8JN
dot icon12/08/2020
Change of details for Mr Bruno Sumanis as a person with significant control on 2020-08-01
dot icon09/07/2020
Resolutions
dot icon09/07/2020
Registered office address changed from Flat 704 4 Westferry Road London E14 8JN United Kingdom to 704 Cascades Tower 4 Westferry Road London E14 8JN on 2020-07-09
dot icon05/07/2020
Resolutions
dot icon04/07/2020
Registered office address changed from Suite M6, Maidstone Old Library St. Faiths Street Maidstone ME14 1LH England to Flat 704 4 Westferry Road London E14 8JN on 2020-07-04
dot icon04/07/2020
Cessation of Helmuts Meskonis as a person with significant control on 2020-07-03
dot icon26/06/2020
Termination of appointment of Helmuts Meskonis as a director on 2020-06-26
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon01/06/2020
Change of details for Mr Helmuts Meskonis as a person with significant control on 2020-06-01
dot icon01/06/2020
Notification of Bruno Sumanis as a person with significant control on 2020-06-01
dot icon01/06/2020
Appointment of Mr Bruno Sumanis as a director on 2020-06-01
dot icon13/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon13/11/2019
Register inspection address has been changed from 2 Wellington Place, Perry Street Maidstone ME14 2RZ England to Maidstone Old Library Suite M6, Maidstone Old Library St. Faiths Street Maidstone ME14 1LH
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon26/11/2018
Director's details changed for Mr Helmuts Meskonis on 2018-11-20
dot icon12/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon19/07/2018
Micro company accounts made up to 2017-10-31
dot icon14/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/05/2017
Registered office address changed from 2 Wellington Place, Perry Street Maidstone ME14 2RZ England to Suite M6, Maidstone Old Library St. Faiths Street Maidstone ME14 1LH on 2017-05-04
dot icon01/11/2016
Register inspection address has been changed from 59 Oxford Road Maidstone Kent ME15 8DB United Kingdom to 2 Wellington Place, Perry Street Maidstone ME14 2RZ
dot icon01/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon31/08/2016
Registered office address changed from 59 Oxford Road Maidstone Kent ME15 8DB to 2 Wellington Place, Perry Street Maidstone ME14 2RZ on 2016-08-31
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/01/2016
Compulsory strike-off action has been discontinued
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon18/01/2016
Annual return made up to 2015-10-24 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/12/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon03/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/12/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon09/12/2013
Registered office address changed from 50 Layfield Road Gillingham Kent ME7 2QZ on 2013-12-09
dot icon20/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon17/11/2012
Director's details changed for Mr Helmuts Meskonis on 2012-04-01
dot icon17/11/2012
Register inspection address has been changed
dot icon11/10/2012
Registered office address changed from Innovation Centre Medway Maidstone Road Chatham ME5 9FD England on 2012-10-11
dot icon24/10/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
11/09/2023
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
32.16K
-
0.00
-
-
2021
3
32.16K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

32.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sumanis, Bruno
Director
01/06/2020 - Present
9
Meškonis Helmuts
Director
24/10/2011 - 26/06/2020
27

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CARGO SOLUTIONS 24/7 LIMITED

CARGO SOLUTIONS 24/7 LIMITED is an(a) Dissolved company incorporated on 24/10/2011 with the registered office located at C/O Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARGO SOLUTIONS 24/7 LIMITED?

toggle

CARGO SOLUTIONS 24/7 LIMITED is currently Dissolved. It was registered on 24/10/2011 and dissolved on 16/10/2025.

Where is CARGO SOLUTIONS 24/7 LIMITED located?

toggle

CARGO SOLUTIONS 24/7 LIMITED is registered at C/O Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG.

What does CARGO SOLUTIONS 24/7 LIMITED do?

toggle

CARGO SOLUTIONS 24/7 LIMITED operates in the Cargo handling for land transport activities (52.24/3 - SIC 2007) sector.

How many employees does CARGO SOLUTIONS 24/7 LIMITED have?

toggle

CARGO SOLUTIONS 24/7 LIMITED had 3 employees in 2021.

What is the latest filing for CARGO SOLUTIONS 24/7 LIMITED?

toggle

The latest filing was on 16/10/2025: Final Gazette dissolved following liquidation.