Kenian Logistics Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 5, 2009)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

G. STILLER (TRANSPORT) LIMITED
STILLER GROUP LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 00787736
Record last updated Tuesday, June 21, 2016 5:35:07 PM UTC
Official Address Tenon House Ferryboat Lane Castle
There are 685 companies registered at this street
Locality Castle
Region Sunderland, England
Postal Code SR53JN
Sector Freight transport by road

Charts

Visits

KENIAN LOGISTICS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92022-122023-42024-52024-72024-82024-92025-22025-32025-4012
Document TypeDoc. Type Publication datePub. date Download link
Notices Jun 21, 2016 Final meetings Final meetings
Registry Apr 3, 2014 Liquidator's progress report Liquidator's progress report
Registry Oct 1, 2013 Liquidator's progress report 7877... Liquidator's progress report 7877...
Registry Apr 3, 2013 Liquidator's progress report Liquidator's progress report
Registry Sep 28, 2012 Liquidator's progress report 7877... Liquidator's progress report 7877...
Registry Apr 3, 2012 Liquidator's progress report Liquidator's progress report
Registry Feb 22, 2012 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Oct 3, 2011 Liquidator's progress report Liquidator's progress report
Registry Apr 5, 2011 Liquidator's progress report 7877... Liquidator's progress report 7877...
Registry Apr 8, 2010 Statement of company's affairs Statement of company's affairs
Registry Apr 8, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 8, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Mar 16, 2010 Change of registered office address Change of registered office address
Registry Dec 31, 2009 Company name change Company name change
Registry Dec 31, 2009 Change of name certificate Change of name certificate
Registry Dec 6, 2009 Annual return Annual return
Registry Dec 4, 2009 Change of particulars for director Change of particulars for director
Registry Dec 4, 2009 Appointment of a woman as Director Appointment of a woman as Director
Registry Nov 28, 2009 Change of name 10 Change of name 10
Registry Oct 26, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 16, 2009 Change of registered office address Change of registered office address
Registry Oct 1, 2009 Appointment of a woman Appointment of a woman
Registry Aug 26, 2009 Resignation of a director Resignation of a director
Registry Aug 26, 2009 Change of accounting reference date Change of accounting reference date
Registry Aug 17, 2009 Resignation of one Transport and one Director (a man) Resignation of one Transport and one Director (a man)
Registry Mar 25, 2009 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 14, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 13, 2009 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 12, 2009 Notice of res removing auditor Notice of res removing auditor
Financials Feb 5, 2009 Annual accounts Annual accounts
Registry Dec 21, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 21, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 7877... Declaration of satisfaction in full or in part of a mortgage or charge 7877...
Registry Dec 21, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 4, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Dec 3, 2008 Annual return Annual return
Registry Oct 28, 2008 Resignation of a director Resignation of a director
Registry Oct 24, 2008 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Registry Sep 11, 2008 Resignation of a director Resignation of a director
Registry Aug 1, 2008 Appointment of a man as Director and Transport Appointment of a man as Director and Transport
Registry Jul 31, 2008 Resignation of one Financial Director and one Director (a man) Resignation of one Financial Director and one Director (a man)
Registry Jun 30, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 1, 2008 Appointment of a man as Director and Barrister Appointment of a man as Director and Barrister
Registry Dec 22, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 22, 2007 Particulars of a mortgage or charge 7877... Particulars of a mortgage or charge 7877...
Registry Dec 20, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 17, 2007 Annual return Annual return
Financials Oct 18, 2007 Annual accounts Annual accounts
Registry Dec 22, 2006 Annual return Annual return
Registry Dec 22, 2006 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Dec 22, 2006 Register of members Register of members
Registry Dec 22, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 26, 2006 Annual accounts Annual accounts
Registry Dec 13, 2005 Annual return Annual return
Registry Dec 13, 2005 Auditor's letter of resignation Auditor's letter of resignation
Financials Nov 1, 2005 Annual accounts Annual accounts
Registry Jul 26, 2005 Company name change Company name change
Registry Jul 26, 2005 Change of name certificate Change of name certificate
Registry Dec 13, 2004 Annual return Annual return
Financials Jul 23, 2004 Annual accounts Annual accounts
Registry Dec 19, 2003 Annual return Annual return
Registry Dec 2, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 13, 2003 Annual accounts Annual accounts
Registry Nov 30, 2002 Annual return Annual return
Financials Jul 17, 2002 Annual accounts Annual accounts
Registry Nov 29, 2001 Annual return Annual return
Financials Sep 21, 2001 Annual accounts Annual accounts
Registry Aug 10, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 5, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 5, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 7877... Declaration of satisfaction in full or in part of a mortgage or charge 7877...
Registry Dec 5, 2000 Annual return Annual return
Registry Sep 15, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jun 7, 2000 Annual accounts Annual accounts
Registry Dec 10, 1999 Annual return Annual return
Registry Sep 10, 1999 Resignation of a director Resignation of a director
Registry Sep 10, 1999 Appointment of a secretary Appointment of a secretary
Registry Sep 6, 1999 Resignation of one Director (a man) and one Haulage Contractor Resignation of one Director (a man) and one Haulage Contractor
Registry Sep 6, 1999 Appointment of a man as Secretary and Financial Director Appointment of a man as Secretary and Financial Director
Financials Jun 23, 1999 Annual accounts Annual accounts
Registry Feb 2, 1999 Appointment of a director Appointment of a director
Registry Jan 18, 1999 Appointment of a man as Operations Director and Director Appointment of a man as Operations Director and Director
Registry Dec 7, 1998 Annual return Annual return
Financials May 15, 1998 Annual accounts Annual accounts
Registry Mar 30, 1998 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Mar 27, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 19, 1998 Auth. to purchase shares out of capital Auth. to purchase shares out of capital
Registry Feb 9, 1998 Appointment of a director Appointment of a director
Registry Jan 1, 1998 Appointment of a man as Financial Director and Director Appointment of a man as Financial Director and Director
Registry Dec 4, 1997 Annual return Annual return
Registry Nov 18, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jul 24, 1997 Annual accounts Annual accounts
Registry Jan 14, 1997 Annual return Annual return
Financials Jul 19, 1996 Annual accounts Annual accounts
Registry Nov 23, 1995 Annual return Annual return
Financials Jul 28, 1995 Annual accounts Annual accounts
Registry May 2, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 22, 1994 Annual return Annual return
Registry Nov 12, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 27, 1994 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 11, 1994 Annual accounts Annual accounts
Registry Mar 17, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)