JET STREAM DRIVER LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
07/05/257 May 2025 | Application to strike the company off the register |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
15/06/1915 June 2019 | REGISTERED OFFICE CHANGED ON 15/06/2019 FROM 82 HURWORTH AVENUE SLOUGH SL3 7FQ ENGLAND |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/10/1827 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRZYSZTOF BOJARSKI |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
19/03/1819 March 2018 | REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 5 TRELAWNEY AVENUE SLOUGH SL3 8RL ENGLAND |
19/03/1819 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF BOJARSKI / 10/03/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/07/1730 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/07/1624 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/05/1626 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
08/04/168 April 2016 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 14 THE CRESCENT SLOUGH SL1 2LQ ENGLAND |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/07/153 July 2015 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 26 ST. JOHNS ROAD SLOUGH SL2 5EZ |
20/05/1520 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
20/05/1520 May 2015 | APPOINTMENT TERMINATED, DIRECTOR BIBIANNA KOSIERKIEWICZ |
13/05/1513 May 2015 | DIRECTOR APPOINTED MR KRZYSZTOF BOJARSKI |
24/10/1424 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company