A K LOGISTICS (GBR) LTD

Company Documents

DateDescription
19/02/2519 February 2025 Liquidators' statement of receipts and payments to 2025-01-29

View Document

07/02/247 February 2024 Liquidators' statement of receipts and payments to 2024-01-29

View Document

08/02/238 February 2023 Statement of affairs

View Document

08/02/238 February 2023 Compulsory strike-off action has been suspended

View Document

08/02/238 February 2023 Compulsory strike-off action has been suspended

View Document

08/02/238 February 2023 Appointment of a voluntary liquidator

View Document

08/02/238 February 2023 Resolutions

View Document

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

View Document

08/02/238 February 2023 Resolutions

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/02/215 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR JAMIE KOONER / 06/06/2020

View Document

26/05/2026 May 2020 COMPANY NAME CHANGED J K PARCELS LIMITED CERTIFICATE ISSUED ON 26/05/20

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM THE GATEHOUSE 453 CRANBROOK ROAD ILFORD ESSEX IG2 6EW

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/09/1723 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/08/1614 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/06/168 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/12/1512 December 2015 PREVSHO FROM 31/05/2015 TO 28/02/2015

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/05/1519 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/05/1413 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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