KOCSIS TRANS LTD

23 Berkeley Avenue, Lincoln, LN6 8BL, Lincolnshire
StatusDISSOLVED
Company No.09770408
CategoryPrivate Limited Company
Incorporated10 Sep 2015
Age8 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 years, 6 months, 7 days

SUMMARY

KOCSIS TRANS LTD is an dissolved private limited company with number 09770408. It was incorporated 8 years, 8 months, 6 days ago, on 10 September 2015 and it was dissolved 2 years, 6 months, 7 days ago, on 09 November 2021. The company address is 23 Berkeley Avenue, Lincoln, LN6 8BL, Lincolnshire.



Company Fillings

Gazette dissolved voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-05

Officer name: Mr Krisztian Kocsis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Address

Type: AD01

New address: 23 Berkeley Avenue Lincoln Lincolnshire LN6 8BL

Old address: C/O Jlbas, Suite G1, Paddock Business Centre 2 Paddock Road Skelmersdale Lancashire WN8 9PL United Kingdom

Change date: 2021-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Krisztian Kocsis

Change date: 2020-06-18

Documents

View document PDF

Gazette notice voluntary

Date: 19 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Address

Type: AD01

Old address: C/O Gpb Limited 105 Ormskirk Road Wigan Lancashire WN5 9EA United Kingdom

Change date: 2017-10-27

New address: C/O Jlbas, Suite G1, Paddock Business Centre 2 Paddock Road Skelmersdale Lancashire WN8 9PL

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2017

Action Date: 04 May 2017

Category: Address

Type: AD01

Change date: 2017-05-04

New address: C/O Gpb Limited 105 Ormskirk Road Wigan Lancashire WN5 9EA

Old address: Jsa Partners Accountants 41 Skylines Village Isle of Dogs London E14 9TS United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2017

Action Date: 03 May 2017

Category: Address

Type: AD01

Old address: C/O C/O Gpb Limited 105 Ormskirk Road Wigan Lancashire WN5 9EA England

New address: Jsa Partners Accountants 41 Skylines Village Isle of Dogs London E14 9TS

Change date: 2017-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: AD01

Old address: 27 Austin Friars C/O/ Mark Hall London EC2N 2QP United Kingdom

Change date: 2016-07-07

New address: C/O C/O Gpb Limited 105 Ormskirk Road Wigan Lancashire WN5 9EA

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 22 Dec 2015

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Nov 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Incorporation company

Date: 10 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & R GATESHEAD LIMITED

UNIT 3B MARSTON HOUSE CROMWELL BUSINESS PARK,CHIPPING NORTON,OX7 5SR

Number:10510957
Status:ACTIVE
Category:Private Limited Company

KIRENKAUR4 LTD

226 HARROW VIEW,HARROW,HA2 6PL

Number:10203115
Status:ACTIVE
Category:Private Limited Company

NORTHILL PROPERTIES (MALVERN ROAD) LIMITED

42 SOUTH MOULTON STREET,LONDON,W1K 5RR

Number:09734272
Status:ACTIVE
Category:Private Limited Company

PARAMOUNT PROPERTY SOURCING LTD

10 BRIDGE STREET,CHRISTCHURCH,BH23 1EF

Number:11707994
Status:ACTIVE
Category:Private Limited Company

SHUTTLEWORTH PROPERTIES LIMITED

OLD POST COTTAGE POST COTTAGE,ANDOVER,SP11 8AX

Number:11524354
Status:ACTIVE
Category:Private Limited Company

T. C. M. PLASTERING LIMITED

5 GORSE DOWN,WINCHESTER,SO21 1LN

Number:05369295
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source