- Company Overview for KABIR TRANSPORT LIMITED (09541154)
- Filing history for KABIR TRANSPORT LIMITED (09541154)
- People for KABIR TRANSPORT LIMITED (09541154)
- More for KABIR TRANSPORT LIMITED (09541154)
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
|
|
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
|