A K LOGISTICS (GBR) LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 19/02/2519 February 2025 | Liquidators' statement of receipts and payments to 2025-01-29 |
| 07/02/247 February 2024 | Liquidators' statement of receipts and payments to 2024-01-29 |
| 08/02/238 February 2023 | Statement of affairs |
| 08/02/238 February 2023 | Compulsory strike-off action has been suspended |
| 08/02/238 February 2023 | Compulsory strike-off action has been suspended |
| 08/02/238 February 2023 | Appointment of a voluntary liquidator |
| 08/02/238 February 2023 | Resolutions |
| 08/02/238 February 2023 | Registered office address changed from 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd England to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2023-02-08 |
| 08/02/238 February 2023 | Resolutions |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 24/02/2224 February 2022 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 05/02/215 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
| 11/06/2011 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMIE KOONER / 06/06/2020 |
| 26/05/2026 May 2020 | COMPANY NAME CHANGED J K PARCELS LIMITED CERTIFICATE ISSUED ON 26/05/20 |
| 26/03/2026 March 2020 | REGISTERED OFFICE CHANGED ON 26/03/2020 FROM THE GATEHOUSE 453 CRANBROOK ROAD ILFORD ESSEX IG2 6EW |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 10/08/1910 August 2019 | DISS40 (DISS40(SOAD)) |
| 07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
| 07/08/197 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 06/08/196 August 2019 | FIRST GAZETTE |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 23/09/1723 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 14/08/1614 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 08/06/168 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 12/12/1512 December 2015 | PREVSHO FROM 31/05/2015 TO 28/02/2015 |
| 12/12/1512 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 19/05/1519 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 13/05/1413 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company