K & L TRANSPORT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Appointment of a voluntary liquidator |
| 21/10/2521 October 2025 New | Registered office address changed from Unit 29-31 Fairview Business Estate Clayton Road Hayes UB3 1AN England to 49 Tabernacle Street London EC2A 4AA on 2025-10-21 |
| 21/10/2521 October 2025 New | Resolutions |
| 21/10/2521 October 2025 New | Statement of affairs |
| 09/09/259 September 2025 | Compulsory strike-off action has been discontinued |
| 09/09/259 September 2025 | Compulsory strike-off action has been discontinued |
| 09/09/259 September 2025 | Compulsory strike-off action has been suspended |
| 09/09/259 September 2025 | Compulsory strike-off action has been suspended |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 12/06/2512 June 2025 | Termination of appointment of Kelidon Mesi as a director on 2025-06-01 |
| 09/06/259 June 2025 | Registered office address changed from 12 Meridian Court 226 Yeading Lane Hayes Yeading UB4 9AU to Unit 29-31 Fairview Business Estate Clayton Road Hayes UB3 1AN on 2025-06-09 |
| 29/08/2429 August 2024 | Confirmation statement made on 2024-08-12 with updates |
| 30/07/2430 July 2024 | Micro company accounts made up to 2023-07-31 |
| 11/09/2311 September 2023 | Confirmation statement made on 2023-08-12 with updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 24/05/2324 May 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 30/04/2230 April 2022 | Micro company accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 12/01/2012 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES |
| 20/08/1920 August 2019 | PSC'S CHANGE OF PARTICULARS / MR KALIDOS ALESI / 13/10/2018 |
| 20/08/1920 August 2019 | PSC'S CHANGE OF PARTICULARS / MR KELIDON MESI / 01/05/2018 |
| 16/08/1916 August 2019 | NOTIFICATION OF PSC STATEMENT ON 16/08/2019 |
| 16/08/1916 August 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/08/2019 |
| 16/08/1916 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XHEMAIL MESI |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 02/05/192 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES |
| 24/08/1824 August 2018 | 01/09/17 STATEMENT OF CAPITAL GBP 2 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 03/04/183 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 27/07/1727 July 2017 | DIRECTOR APPOINTED MR XHEMAIL MESI |
| 26/07/1726 July 2017 | APPOINTMENT TERMINATED, DIRECTOR LUAN MESI |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 01/04/161 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
| 09/12/159 December 2015 | DISS40 (DISS40(SOAD)) |
| 08/12/158 December 2015 | FIRST GAZETTE |
| 03/12/153 December 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 25/09/1425 September 2014 | DIRECTOR APPOINTED MR LUAN MESI |
| 12/08/1412 August 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
| 22/07/1422 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KALIDOS ALESI / 22/07/2014 |
| 15/07/1415 July 2014 | 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