KADAR TRANS SERVICES LTD
Status | DISSOLVED |
Company No. | 08993497 |
Category | Private Limited Company |
Incorporated | 11 Apr 2014 |
Age | 10 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 5 days |
SUMMARY
KADAR TRANS SERVICES LTD is an dissolved private limited company with number 08993497. It was incorporated 10 years, 1 month, 23 days ago, on 11 April 2014 and it was dissolved 3 years, 8 months, 5 days ago, on 29 September 2020. The company address is 25 Newey Road, Wolverhampton, WV11 2PU, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts amended with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AAMD
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 30 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Tamas Kadar
Change date: 2019-10-21
Documents
Change to a person with significant control
Date: 30 Oct 2019
Action Date: 21 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-21
Psc name: Mr Robert Tamas Kadar
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Address
Type: AD01
Old address: 10 Manlove Street Wolverhampton West Midlands WV3 0HG
Change date: 2019-10-30
New address: 25 Newey Road Wolverhampton WV11 2PU
Documents
Confirmation statement with updates
Date: 16 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Change to a person with significant control
Date: 15 Mar 2018
Action Date: 11 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Tamas Kadar
Change date: 2016-04-11
Documents
Withdrawal of a person with significant control statement
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-15
Documents
Notification of a person with significant control
Date: 05 Mar 2018
Action Date: 11 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-11
Psc name: Robert Tamas Kadar
Documents
Accounts amended with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AAMD
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination secretary company with name termination date
Date: 05 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Florina Ioana Kadar
Termination date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Termination director company with name termination date
Date: 16 Nov 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-30
Officer name: Florina Ioana Kadar
Documents
Appoint person director company with name date
Date: 29 Oct 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-31
Officer name: Florina Ioana Kadar
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Appoint person secretary company with name date
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Florina Ioana Kadar
Appointment date: 2015-04-13
Documents
Some Companies
ALPHA ROOFING (EAST ANGLIA) LTD
UNIT D,CAMBRIDGE,CB22 3JH
Number: | 07714549 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STEEL CLOSE,WREXHAM,LL11 5EX
Number: | 10130044 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 LLYS WESTFA,CARMS,SA14 8DG
Number: | 04469339 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11961108 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KINGSLAND COURT,CRAWLEY,RH10 1HL
Number: | 10043861 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 10576384 |
Status: | ACTIVE |
Category: | Private Limited Company |