About

Registered Number: 04303299
Date of Incorporation: 11/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 86 Boileau Road, Ealing, London, W5 3AJ

 

Fidelis Transport (UK) Ltd was registered on 11 October 2001 and are based in London, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Okoronkwo, Sharon Shorey, Okoronkwo, Fidelis for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OKORONKWO, Fidelis 11 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
OKORONKWO, Sharon Shorey 11 October 2001 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
AA - Annual Accounts 07 January 2019
DISS40 - Notice of striking-off action discontinued 03 November 2018
CS01 - N/A 31 October 2018
DISS16(SOAS) - N/A 11 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
CS01 - N/A 05 January 2018
PSC01 - N/A 18 December 2017
AA - Annual Accounts 18 December 2017
DISS40 - Notice of striking-off action discontinued 04 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 12 October 2013
AA - Annual Accounts 26 September 2013
DISS40 - Notice of striking-off action discontinued 02 March 2013
AR01 - Annual Return 01 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 February 2013
AR01 - Annual Return 08 August 2012
DISS40 - Notice of striking-off action discontinued 04 August 2012
AA - Annual Accounts 01 August 2012
AA - Annual Accounts 01 August 2012
DISS16(SOAS) - N/A 07 December 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 14 December 2010
AA - Annual Accounts 12 August 2010
DISS40 - Notice of striking-off action discontinued 10 August 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
DISS16(SOAS) - N/A 23 December 2009
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 17 December 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 27 September 2006
AA - Annual Accounts 27 September 2006
AA - Annual Accounts 27 September 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 27 September 2006
363a - Annual Return 27 September 2006
363a - Annual Return 27 September 2006
AC92 - N/A 22 September 2006
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2004
GAZ1 - First notification of strike-off action in London Gazette 06 April 2004
363s - Annual Return 06 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
287 - Change in situation or address of Registered Office 19 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
NEWINC - New incorporation documents 11 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.