- Company Overview for KELBY LOGISTICS LTD (08974151)
- Filing history for KELBY LOGISTICS LTD (08974151)
- People for KELBY LOGISTICS LTD (08974151)
- More for KELBY LOGISTICS LTD (08974151)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2023 | DS01 | Application to strike the company off the register | |
25 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with updates | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
29 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
29 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 29 December 2022 | |
29 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 29 December 2022 | |
29 Dec 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 29 December 2022 | |
20 Jul 2022 | AD01 | Registered office address changed from 75 Pier Avenue Herne Bay CT6 8PG United Kingdom to 191 Washington Street Bradford BD8 9QP on 20 July 2022 | |
20 Jul 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 29 June 2022 | |
20 Jul 2022 | PSC07 | Cessation of James Edward Robert Hannaford as a person with significant control on 29 June 2022 | |
20 Jul 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 29 June 2022 | |
20 Jul 2022 | TM01 | Termination of appointment of James Edward Robert Hannaford as a director on 29 June 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with updates | |
20 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
01 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
14 Jan 2021 | AD01 | Registered office address changed from 7 Park Lane Brighton BN42 4DL United Kingdom to 75 Pier Avenue Herne Bay CT6 8PG on 14 January 2021 | |
14 Jan 2021 | PSC01 | Notification of James Edward Robert Hannaford as a person with significant control on 22 December 2020 | |
14 Jan 2021 | PSC07 | Cessation of Darren Thrower as a person with significant control on 22 December 2020 | |
14 Jan 2021 | AP01 | Appointment of Mr James Edward Robert Hannaford as a director on 22 December 2020 | |
14 Jan 2021 | TM01 | Termination of appointment of Darren Thrower as a director on 22 December 2020 |