KRK-TRANS LTD

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

16/05/2216 May 2022 Application to strike the company off the register

View Document

13/05/2213 May 2022 Amended total exemption full accounts made up to 2021-08-31

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/02/2110 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

16/01/2016 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

12/04/1912 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

02/02/182 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR KRZYSZTOF LIPOWSKI / 10/01/2018

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 43 WALSINGHAM STREET WALSALL WS1 2JZ ENGLAND

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF LIPOWSKI / 10/01/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF LIPOWSKI / 11/01/2017

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 39 TERRET CLOSE WALSALL WS1 1EN ENGLAND

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 141 CREED WAY CREED WAY WEST BROMWICH WEST MIDLANDS B70 9JT

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF LIPOWSKI / 04/06/2016

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 22 BOWATER STREET WEST BROMWICH UK B70 8AR ENGLAND

View Document

06/08/136 August 2013 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