Advanced company searchLink opens in new window

KOZYRA LOGISTICS LTD

Company number 07876565

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2016 AD01 Registered office address changed from 53 Acacia Road Skellow Doncaster South Yorkshire DN6 8PP to Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 21 July 2016
06 May 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Mar 2016 SOAS(A) Voluntary strike-off action has been suspended
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2016 TM01 Termination of appointment of Edwin Stefan Kozyra as a director on 31 December 2015
02 Mar 2016 DS01 Application to strike the company off the register
21 Feb 2016 TM02 Termination of appointment of Davison & Co. Accountants Ltd as a secretary on 1 February 2016
06 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
06 Jan 2016 AP04 Appointment of Davison & Co. Accountants Ltd as a secretary on 1 December 2015
18 Nov 2015 AD01 Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to 53 Acacia Road Skellow Doncaster South Yorkshire DN6 8PP on 18 November 2015
12 Oct 2015 AD01 Registered office address changed from C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 12 October 2015
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jul 2015 AD01 Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 30 July 2015
27 Jan 2015 AD01 Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 27 January 2015
16 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
30 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jul 2014 AD01 Registered office address changed from Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 17 July 2014
17 May 2014 DISS40 Compulsory strike-off action has been discontinued
16 May 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
16 May 2014 AD01 Registered office address changed from Centurion House Unit J3, the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 16 May 2014
30 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders