Advanced company searchLink opens in new window

KERSWELL TRANSPORT LTD

Company number 09340213

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2023 DS01 Application to strike the company off the register
12 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
28 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
26 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
26 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 26 November 2022
26 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 26 November 2022
17 Nov 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 17 November 2022
06 Sep 2022 AD01 Registered office address changed from 5 Nightingale House Croyde Avenue Hayes UB3 4EN United Kingdom to 191 Washington Street Bradford BD8 9QP on 6 September 2022
06 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 31 August 2022
06 Sep 2022 PSC07 Cessation of Abdi-Hakim Ahmed as a person with significant control on 31 August 2022
06 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 31 August 2022
06 Sep 2022 TM01 Termination of appointment of Abdi-Hakim Ahmed as a director on 31 August 2022
06 Jul 2022 AA Micro company accounts made up to 31 December 2021
06 Jan 2022 AD01 Registered office address changed from Flat 2, 164 London Road Leicester LE2 1nd United Kingdom to 5 Nightingale House Croyde Avenue Hayes UB3 4EN on 6 January 2022
06 Jan 2022 PSC01 Notification of Abdi-Hakim Ahmed as a person with significant control on 9 December 2021
06 Jan 2022 PSC07 Cessation of Pooja Rajaratnam as a person with significant control on 9 December 2021
06 Jan 2022 AP01 Appointment of Mr Abdi-Hakim Ahmed as a director on 9 December 2021
06 Jan 2022 TM01 Termination of appointment of Pooja Rajaratnam as a director on 9 December 2021
17 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
13 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 Jan 2021 AD01 Registered office address changed from 19 Darcy Drive Harrow HA3 9JR United Kingdom to Flat 2, 164 London Road Leicester LE2 1nd on 7 January 2021
07 Jan 2021 PSC07 Cessation of Vladimir Gimbei as a person with significant control on 10 December 2020