Advanced company searchLink opens in new window

KABIR TRANSPORT LIMITED

Company number 09541154

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)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2021 DS01 Application to strike the company off the register
03 May 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
27 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
10 May 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
26 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
13 May 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
13 May 2019 PSC01 Notification of Pawangeet Bath as a person with significant control on 10 May 2019
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
20 Nov 2018 AD01 Registered office address changed from PO Box 4385 09541154: Companies House Default Address Cardiff CF14 8LH to 71 the Warren Hounslow Middlesex TW5 0JW on 20 November 2018
11 Jul 2018 RP05 Registered office address changed to PO Box 4385, 09541154: Companies House Default Address, Cardiff, CF14 8LH on 11 July 2018
18 Jun 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
20 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
15 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2017 CS01 Confirmation statement made on 14 April 2017 with no updates
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
13 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2015 CH01 Director's details changed for Miss Pawangeet Bath on 1 June 2015
06 Jul 2015 CH01 Director's details changed for Mr Pawangeet Bath on 2 June 2015
14 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-14
  • GBP 100