Advanced company searchLink opens in new window

DKM TRANSPORT LIMITED

Company number 06340489

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)
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2022 AA Micro company accounts made up to 31 August 2021
15 Oct 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
10 Feb 2021 AA Micro company accounts made up to 31 August 2020
20 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
07 May 2020 AA Micro company accounts made up to 31 August 2019
24 Sep 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 August 2018
21 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
23 Apr 2018 AA Micro company accounts made up to 31 August 2017
22 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
25 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
02 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
14 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
18 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
24 Apr 2014 CERTNM Company name changed z s kaiser LIMITED\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-04-10
24 Apr 2014 CONNOT Change of name notice
17 Mar 2014 AD01 Registered office address changed from 59 Follager Road Rugby Warwickshire CV21 2JF England on 17 March 2014
17 Mar 2014 CH01 Director's details changed for Mr Zsolt Kaiser on 17 March 2014
15 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
13 Sep 2013 CH01 Director's details changed for Mr Zsolt Kaiser on 9 September 2013