FOKSAS DRIVER LTD
Status | ACTIVE |
Company No. | 10200178 |
Category | Private Limited Company |
Incorporated | 26 May 2016 |
Age | 8 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
FOKSAS DRIVER LTD is an active private limited company with number 10200178. It was incorporated 8 years, 8 days ago, on 26 May 2016. The company address is 3 Puffin Lane 3 Puffin Lane, Peterborough, PE7 8LF, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 16 Aug 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Gazette filings brought up to date
Date: 13 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Dissolved compulsory strike off suspended
Date: 12 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Gazette filings brought up to date
Date: 16 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Dissolved compulsory strike off suspended
Date: 08 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2018
Action Date: 15 Apr 2018
Category: Address
Type: AD01
New address: 3 Puffin Lane Hampton Vale Peterborough PE7 8LF
Old address: 46 Tower Street Peterborough PE2 9AE England
Change date: 2018-04-15
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-21
Old address: 9 Piccard Drive Spalding PE11 2GP England
New address: 46 Tower Street Peterborough PE2 9AE
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 06 Aug 2017
Action Date: 25 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-25
Psc name: Tadas Brijunas
Documents
Confirmation statement with updates
Date: 06 Aug 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Address
Type: AD01
Old address: 27 Brewster Road Boston PE21 0DY England
New address: 9 Piccard Drive Spalding PE11 2GP
Change date: 2016-11-22
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2016
Action Date: 12 Aug 2016
Category: Address
Type: AD01
Old address: 2 Claremont Road Billinge Wigan Lancashire WN5 7LT United Kingdom
Change date: 2016-08-12
New address: 27 Brewster Road Boston PE21 0DY
Documents
Some Companies
CILBENRICK INTRODUCTIONS LIMITED
6 SOUTHGATE ROAD,SWANSEA,SA3 2BT
Number: | 06867617 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIVEWAYS, 57-59,POTTERS BAR,EN6 1HS
Number: | 09125840 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 SHEPPEY ROAD,DAGENHAM,RM9 4JS
Number: | 11647969 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW POOL 240 MANCHESTER RD,NORTHWICH,CW9 7PL
Number: | 03721681 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11857976 |
Status: | ACTIVE |
Category: | Private Limited Company |
312 CHARMINSTER ROAD,BOURNEMOUTH,BH8 9RT
Number: | 05369064 |
Status: | LIQUIDATION |
Category: | Private Limited Company |