Advanced company searchLink opens in new window

T K DRIVING SERVICES LIMITED

Company number 10991425

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 49 Tye Road Ipswich IP3 0FH on 19 October 2023
10 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
10 Oct 2023 PSC01 Notification of Tomas Pranskevicius as a person with significant control on 27 September 2023
10 Oct 2023 PSC07 Cessation of Raimondas Nedzinskas as a person with significant control on 27 September 2023
10 Oct 2023 TM01 Termination of appointment of Raimondas Nedzinskas as a director on 27 September 2023
10 Oct 2023 AP01 Appointment of Mr Tomas Pranskevicius as a director on 27 September 2023
07 Nov 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
25 Jul 2022 AA Micro company accounts made up to 31 October 2021
10 Jun 2022 AD01 Registered office address changed from 603 Apartment 7 Anchor Street Ipswich IP3 0BW England to 20-22 Wenlock Road London N1 7GU on 10 June 2022
23 Feb 2022 AD01 Registered office address changed from PO Box 1612 Station Road Beaconsfield HP9 9DS United Kingdom to 603 Apartment 7 Anchor Street Ipswich IP3 0BW on 23 February 2022
01 Nov 2021 PSC01 Notification of Raimondas Nedzinskas as a person with significant control on 1 November 2021
01 Nov 2021 TM01 Termination of appointment of Brian Ashley Hubbard as a director on 1 November 2021
01 Nov 2021 CS01 Confirmation statement made on 6 October 2021 with updates
01 Nov 2021 AP01 Appointment of Mr Raimondas Nedzinskas as a director on 1 November 2021
01 Nov 2021 PSC07 Cessation of Brian Ashley Hubbard as a person with significant control on 1 November 2021
01 Nov 2021 AD01 Registered office address changed from Meadowview Battisford Road Hitcham Ipswich IP7 7LX England to PO Box 1612 Station Road Beaconsfield HP9 9DS on 1 November 2021
29 Dec 2020 AD01 Registered office address changed from Meadowview Meadowview Battisford Road Ipswich Suffolk IP7 7LX England to Meadowview Battisford Road Hitcham Ipswich IP7 7LX on 29 December 2020
29 Dec 2020 PSC01 Notification of Brian Ashley Hubbard as a person with significant control on 29 December 2020
29 Dec 2020 TM01 Termination of appointment of Jonathan Anthony Searle Gooch as a director on 29 December 2020
29 Dec 2020 PSC07 Cessation of Jonathan Anthony Searle Gooch as a person with significant control on 29 December 2020
29 Dec 2020 AD01 Registered office address changed from 18 Lansdowne Road Felixstowe IP11 9HG England to Meadowview Meadowview Battisford Road Ipswich Suffolk IP7 7LX on 29 December 2020
29 Dec 2020 AP01 Appointment of Mr Brian Ashley Hubbard as a director on 29 December 2020