Advanced company searchLink opens in new window

KRIS TRANSPORT 61 LTD

Company number 11920617

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 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2020 AD01 Registered office address changed from Flat 62 Crawford Court 7 Charcot Road London NW9 5HG England to 21 Marlborough House 37 Park Lodge Avenue West Drayton UB7 9FJ on 2 November 2020
15 Jul 2020 CH01 Director's details changed for Mr Hamed Raoufi on 15 July 2020
14 Jul 2020 AD01 Registered office address changed from 76 Sheepwalk Peterborough PE4 7BJ England to Flat 62 Crawford Court 7 Charcot Road London NW9 5HG on 14 July 2020
01 Jul 2020 CH01 Director's details changed for Mr Hamed Raoufi on 1 July 2020
01 Jul 2020 PSC04 Change of details for Mr Hamed Raoufi as a person with significant control on 1 July 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
01 Jul 2020 TM01 Termination of appointment of Lidia Emilia Stevens as a director on 1 July 2020
01 Jul 2020 PSC01 Notification of Hamed Raoufi as a person with significant control on 1 July 2020
01 Jul 2020 AP01 Appointment of Mr Hamed Raoufi as a director on 1 July 2020
01 Jul 2020 PSC07 Cessation of Lidia Emilia Stevens as a person with significant control on 1 July 2020
01 Apr 2020 CS01 Confirmation statement made on 7 February 2020 with updates
07 Feb 2020 PSC01 Notification of Lidia Emilia Stevens as a person with significant control on 1 February 2020
03 Feb 2020 PSC07 Cessation of Krzysztof Zbigniew Kulesza as a person with significant control on 1 February 2020
03 Feb 2020 TM01 Termination of appointment of Krzysztof Zbigniew Kulesza as a director on 1 February 2020
03 Feb 2020 AP01 Appointment of Mrs Lidia Emilia Stevens as a director on 1 February 2020
03 Feb 2020 AD01 Registered office address changed from Stuart House Sound Accounts Ltd St. Johns Street Peterborough PE1 5DD England to 76 Sheepwalk Peterborough PE4 7BJ on 3 February 2020
02 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-02
  • GBP 1,000,000