KEV TRANS LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALIN CONSTANTIN LEMNARU / 16/12/2018

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALIN CONSTANTIN LEMNARU / 16/12/2018

View Document

18/05/2018 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MR ALIN CONSTANTIN LEMNARU / 16/12/2018

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 8 PRIORY COURT 8 PRIORY COURT TOWER STREET DUDLEY WEST MIDLAND DY1 1NE UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 56 PARK LANE EAST TIPTON DY4 8RP UNITED KINGDOM

View Document

10/10/1810 October 2018 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