DRIV3R LTD
Company Documents
Date | Description |
---|---|
19/03/2419 March 2024 | Notification of Delia Ioana Ripanu as a person with significant control on 2024-03-18 |
19/03/2419 March 2024 | Termination of appointment of Petronela Gemantan as a director on 2024-03-15 |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | Notification of Petronela Geamantan as a person with significant control on 2023-09-05 |
05/09/235 September 2023 | Termination of appointment of Marian Greceanu as a director on 2023-09-03 |
05/09/235 September 2023 | Cessation of Marian Greceanu as a person with significant control on 2023-09-03 |
05/09/235 September 2023 | Registered office address changed from 4 Kempton Road London E6 2LD England to 76 Eversleigh Road London E6 1HQ on 2023-09-05 |
05/09/235 September 2023 | Appointment of Miss Petronela Gemantan as a director on 2023-09-05 |
03/08/233 August 2023 | Registered office address changed from 4 Barons Court Burton-on-Trent DE14 2DZ England to 4 Kempton Road London E6 2LD on 2023-08-03 |
03/08/233 August 2023 | Micro company accounts made up to 2021-11-30 |
03/08/233 August 2023 | Appointment of Mr Marian Greceanu as a director on 2023-08-03 |
03/08/233 August 2023 | Confirmation statement made on 2022-11-18 with updates |
03/08/233 August 2023 | Notification of Marian Greceanu as a person with significant control on 2023-08-03 |
03/08/233 August 2023 | Cessation of Dragos Stanescu as a person with significant control on 2023-08-03 |
03/08/233 August 2023 | Termination of appointment of Dragos Stanescu as a director on 2023-08-03 |
13/05/2313 May 2023 | Compulsory strike-off action has been discontinued |
13/05/2313 May 2023 | Compulsory strike-off action has been discontinued |
12/05/2312 May 2023 | Confirmation statement made on 2021-11-18 with no updates |
02/05/232 May 2023 | Termination of appointment of Octavian-Costel Nourescu as a director on 2023-05-02 |
02/05/232 May 2023 | Notification of Dragos Stanescu as a person with significant control on 2023-05-02 |
02/05/232 May 2023 | Cessation of Octavian-Costel Nourescu as a person with significant control on 2023-05-02 |
02/05/232 May 2023 | Appointment of Mr Dragos Stanescu as a director on 2023-05-02 |
15/12/2215 December 2022 | Registered office address changed from 63 Addison Road Kings Heath Birmingham B14 7EN England to 4 Barons Court Burton-on-Trent DE14 2DZ on 2022-12-15 |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | Compulsory strike-off action has been discontinued |
13/12/2113 December 2021 | Micro company accounts made up to 2020-11-30 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
15/11/2115 November 2021 | Registered office address changed from 11 the Vineyard Shavington Crewe CW2 5DE England to 63 Addison Road Kings Heath Birmingham B14 7EN on 2021-11-15 |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
22/12/2022 December 2020 | 30/11/19 UNAUDITED ABRIDGED |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
07/08/207 August 2020 | REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 40 JERVIS STREET STOKE-ON-TRENT ST1 2DX ENGLAND |
29/01/2029 January 2020 | PSC'S CHANGE OF PARTICULARS / MR OCTAVIAN-COSTEL NOURESCU / 27/01/2020 |
29/01/2029 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR OCTAVIAN-COSTEL NOURESCU / 27/01/2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES |
27/01/2027 January 2020 | REGISTERED OFFICE CHANGED ON 27/01/2020 FROM UNIT 6 VAUGHAN STREET INDUSTRIAL ESTATE MANCHESTER M12 5BT UNITED KINGDOM |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
19/11/1819 November 2018 | 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