COLPOS TRANS LTD

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

09/11/229 November 2022 Change of details for Mr Gabriel Colpos as a person with significant control on 2022-11-09

View Document

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

View Document

09/11/229 November 2022 Director's details changed for Mr Gabriel Colpos on 2022-11-09

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL COLPOS / 01/03/2021

View Document

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 109 POMANDER CRESCENT WALNUT TREE MILTON KEYNES MK7 7NL ENGLAND

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MR GABRIEL COLPOS / 01/03/2021

View Document

07/01/217 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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