COLPOS TRANS LTD
Company Documents
| Date | Description |
|---|---|
| 19/03/2419 March 2024 | Final Gazette dissolved via compulsory strike-off |
| 19/03/2419 March 2024 | Final Gazette dissolved via compulsory strike-off |
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
| 11/01/2311 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
| 09/11/229 November 2022 | Change of details for Mr Gabriel Colpos as a person with significant control on 2022-11-09 |
| 09/11/229 November 2022 | Registered office address changed from 46 High Street Borough Green Sevenoaks TN15 8BJ England to 80 York Avenue Gillingham ME7 5JQ on 2022-11-09 |
| 09/11/229 November 2022 | Director's details changed for Mr Gabriel Colpos on 2022-11-09 |
| 03/10/223 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 12/01/2212 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
| 01/03/211 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL COLPOS / 01/03/2021 |
| 01/03/211 March 2021 | REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 109 POMANDER CRESCENT WALNUT TREE MILTON KEYNES MK7 7NL ENGLAND |
| 01/03/211 March 2021 | PSC'S CHANGE OF PARTICULARS / MR GABRIEL COLPOS / 01/03/2021 |
| 07/01/217 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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