Advanced company searchLink opens in new window

DKM TRANS LIMITED

Company number 09239997

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2022 AA Micro company accounts made up to 30 September 2021
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2022 DS01 Application to strike the company off the register
23 Feb 2022 CH01 Director's details changed for Mr Damian Kuligowski on 23 February 2022
23 Feb 2022 AD01 Registered office address changed from 21-23 Clifton Road Suite 2 Rugby CV21 3PY England to Eastlands Court Business Centre St. Peters Road Rugby CV21 3QP on 23 February 2022
22 Jun 2021 AA Micro company accounts made up to 30 September 2020
01 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
04 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 30 September 2019
06 Nov 2019 TM01 Termination of appointment of Monika Kuligowska as a director on 6 November 2019
13 May 2019 AA Micro company accounts made up to 30 September 2018
07 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with updates
13 Apr 2018 AA Micro company accounts made up to 30 September 2017
23 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
23 Feb 2018 AP01 Appointment of Ms Monika Kuligowska as a director on 10 February 2018
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
30 Oct 2017 CH01 Director's details changed for Mr Damian Kuligowski on 30 October 2017
30 Oct 2017 PSC04 Change of details for Mr Damian Kuligowski as a person with significant control on 30 October 2017
07 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
04 Jan 2017 AD01 Registered office address changed from Apartment 9 Hunters Court 32 Kaye Street Heckmondwike West Yorkshire WF16 0JN to 21-23 Clifton Road Suite 2 Rugby CV21 3PY on 4 January 2017
14 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
12 Oct 2016 TM02 Termination of appointment of Mtc Advice Limited as a secretary on 1 October 2016
05 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
07 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015