- Company Overview for COLIS TRANSPORT LONDON LTD (08997197)
- Filing history for COLIS TRANSPORT LONDON LTD (08997197)
- People for COLIS TRANSPORT LONDON LTD (08997197)
- More for COLIS TRANSPORT LONDON LTD (08997197)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2023 | DS01 | Application to strike the company off the register | |
27 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
03 Nov 2021 | AA | Micro company accounts made up to 30 April 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
12 Apr 2021 | CH01 | Director's details changed for Ms Nadia Traechslin on 12 April 2021 | |
12 Apr 2021 | PSC04 | Change of details for Ms Nadia Traechslin as a person with significant control on 12 April 2021 | |
25 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
16 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Mbelu Cécile Kibongo as a director on 13 December 2018 | |
13 Dec 2018 | PSC07 | Cessation of Mbelu Cecile Kibongo as a person with significant control on 13 December 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
03 May 2018 | PSC04 | Change of details for Ms Nadia Traechslin as a person with significant control on 20 April 2018 | |
03 May 2018 | CH01 | Director's details changed for Miss Nadia Traechslin on 20 April 2018 | |
13 Mar 2018 | CH01 | Director's details changed for Miss Nadia Traechslin on 13 March 2018 | |
13 Mar 2018 | PSC04 | Change of details for Ms Nadia Traechslin as a person with significant control on 13 March 2018 | |
25 Sep 2017 | AA | Micro company accounts made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 Jan 2017 | AD01 | Registered office address changed from 758 Great Cambridge Road Enfield Middlesex EN1 3GN to Unit 3D Sundance Court Kansas Avenue Salford M50 2GZ on 9 January 2017 | |
12 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|