INDEPENDENT DRIVER TRAINING LIMITED
Status | DISSOLVED |
Company No. | 09015133 |
Category | Private Limited Company |
Incorporated | 28 Apr 2014 |
Age | 10 years, 1 month, 7 days |
Jurisdiction | England Wales |
Dissolution | 05 Oct 2021 |
Years | 2 years, 8 months |
SUMMARY
INDEPENDENT DRIVER TRAINING LIMITED is an dissolved private limited company with number 09015133. It was incorporated 10 years, 1 month, 7 days ago, on 28 April 2014 and it was dissolved 2 years, 8 months ago, on 05 October 2021. The company address is 4 Office Village Forder Way, Cygnet Park 4 Office Village Forder Way, Cygnet Park, Peterborough, PE7 8GX, Cambridgeshire, England.
Company Fillings
Change person director company with change date
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-11
Officer name: Mr Lee Eaton
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Address
Type: AD01
Old address: Fairview 192 Park Road Peterborough PE1 2UF United Kingdom
Change date: 2021-06-11
New address: 4 Office Village Forder Way, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 12 Jun 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
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 registered office address company with date old address new address
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Address
Type: AD01
New address: Fairview 192 Park Road Peterborough PE1 2UF
Old address: 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR
Change date: 2019-10-04
Documents
Confirmation statement with updates
Date: 03 May 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
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: 14 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 19 Oct 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: June Winifred Eaton
Termination date: 2016-04-30
Documents
Termination director company with name termination date
Date: 19 Oct 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-30
Officer name: Kenneth Charles Eaton
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Capital allotment shares
Date: 22 Oct 2015
Action Date: 01 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-01
Capital : 100 GBP
Documents
Capital allotment shares
Date: 22 Oct 2015
Action Date: 01 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-01
Capital : 100 GBP
Documents
Capital allotment shares
Date: 22 Oct 2015
Action Date: 01 Oct 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 26 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-17
Officer name: Mr Lee Eaton
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Some Companies
AMB ELECTRICAL CONTRACTING LIMITED
BELMONT,ANNAN,DG12 5QG
Number: | SC490722 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORION SUITE OFFICE 8,NEWPORT,NP20 2AQ
Number: | 09892735 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 GLOUCESTER PLACE,LONDON,W1U 8HU
Number: | 10550087 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLMAN HOUSE,BIRMINGHAM,B3 1RS
Number: | 09104979 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUMONT ACCOUNTANCY SERVICES FIRST FLOOR, ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 08312431 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CARNEGIE ROAD,NEWBURY,RG14 5DJ
Number: | 11072797 |
Status: | ACTIVE |
Category: | Private Limited Company |