WELL DRIVEN AUTOMOTIVE LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/03/241 March 2024 Change of details for Mr James Robin Ford as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mr James Robin Ford on 2024-03-01

View Document

01/03/241 March 2024 Registered office address changed from 11 Lynn Road Ely Cambridgeshire CB7 4EG United Kingdom to First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on 2024-03-01

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

27/01/2427 January 2024 Compulsory strike-off action has been suspended

View Document

27/01/2427 January 2024 Compulsory strike-off action has been suspended

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-02-28

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

15/02/2315 February 2023 Change of details for Mr James Robin Ford as a person with significant control on 2023-02-01

View Document

15/02/2315 February 2023 Director's details changed for Mr James Robin Ford on 2023-02-01

View Document

14/02/2314 February 2023 Director's details changed for Mr James Robin Ford on 2023-02-14

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/02/2029 February 2020 DISS40 (DISS40(SOAD))

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

06/02/206 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBIN FORD / 06/03/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 5A FIELD GATE SUTTON ELY CB6 2NT ENGLAND

View Document

20/11/1720 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, SECRETARY JESSICA WILDMAN

View Document

04/04/174 April 2017 COMPANY NAME CHANGED JRF LUXURY AND PERFORMANCE VEHICLES LTD CERTIFICATE ISSUED ON 04/04/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 143 KINGS AVENUE ELY CAMBRIDGESHIRE CB7 4QW UNITED KINGDOM

View Document

22/02/1622 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information