LETS DRIVE VEHICLE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
31/01/2531 January 2025 | Appointment of Mr Tasawar Ayaz as a director on 2024-01-31 |
31/01/2531 January 2025 | Termination of appointment of Sadaf Munir Malik as a director on 2024-01-31 |
31/01/2531 January 2025 | Notification of Tasawar Ayaz as a person with significant control on 2024-01-31 |
31/01/2531 January 2025 | Confirmation statement made on 2024-12-01 with updates |
31/01/2531 January 2025 | Cessation of Sadaf Munir Malik as a person with significant control on 2024-01-31 |
31/05/2431 May 2024 | Micro company accounts made up to 2023-08-31 |
01/12/231 December 2023 | Confirmation statement made on 2023-12-01 with updates |
18/11/2318 November 2023 | Compulsory strike-off action has been discontinued |
18/11/2318 November 2023 | Compulsory strike-off action has been discontinued |
15/11/2315 November 2023 | Micro company accounts made up to 2022-08-31 |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with updates |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-14 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
17/05/2217 May 2022 | Director's details changed for Mrs Sadaf Munir on 2022-01-01 |
17/05/2217 May 2022 | Change of details for Mrs Sadaf Munir as a person with significant control on 2022-01-01 |
17/05/2217 May 2022 | Confirmation statement made on 2022-03-19 with updates |
02/11/212 November 2021 | Accounts for a dormant company made up to 2020-08-31 |
20/10/2120 October 2021 | Registered office address changed from 88C High Street Felling Gateshead NE10 9LU United Kingdom to 83 Ducie Street Manchester M1 2JQ on 2021-10-20 |
19/10/2119 October 2021 | Confirmation statement made on 2021-03-19 with updates |
19/10/2119 October 2021 | Certificate of change of name |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
29/10/2029 October 2020 | Registered office address changed from , Custom Built Cars Building 1st Floor, Condercum Road, Newcastle upon Tyne, NE4 8XN, England to 83 Ducie Street Manchester M1 2JQ on 2020-10-29 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
18/12/1918 December 2019 | DIRECTOR APPOINTED MRS SADAF MALIK |
24/10/1924 October 2019 | Registered office address changed from , 1st Floor Office Custom Built Card, Conderlum Road, Newcastle upon Tyne, NE4 8XN to 83 Ducie Street Manchester M1 2JQ on 2019-10-24 |
24/10/1924 October 2019 | COMPANY NAME CHANGED DRIVE EASY VEHICLE SOLUTIONS LTD CERTIFICATE ISSUED ON 24/10/19 |
24/10/1924 October 2019 | REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 1ST FLOOR OFFICE CUSTOM BUILT CARD CONDERLUM ROAD NEWCASTLE UPON TYNE NE4 8XN |
08/10/198 October 2019 | Registered office address changed from , Unit 9 Binns Street, Binns Street, Stalybridge, SK15 1TA, England to 83 Ducie Street Manchester M1 2JQ on 2019-10-08 |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM UNIT 9 BINNS STREET BINNS STREET STALYBRIDGE SK15 1TA ENGLAND |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
19/03/1919 March 2019 | Registered office address changed from , 9 Unit 9, Binns Street, Stalybridge, SK15 1TA, England to 83 Ducie Street Manchester M1 2JQ on 2019-03-19 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 9 UNIT 9 BINNS STREET STALYBRIDGE SK15 1TA ENGLAND |
19/03/1919 March 2019 | DIRECTOR APPOINTED MS PALWASHA KHAN |
19/03/1919 March 2019 | COMPANY NAME CHANGED BENGALI FOOD LTD CERTIFICATE ISSUED ON 19/03/19 |
18/03/1918 March 2019 | Registered office address changed from , Metrohouse 57 Pepper Road, Hunslet, Leeds, Yorkshire, LS10 2RU to 83 Ducie Street Manchester M1 2JQ on 2019-03-18 |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM METROHOUSE 57 PEPPER ROAD HUNSLET LEEDS YORKSHIRE LS10 2RU |
18/02/1918 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MARC FELDMAN |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
04/05/184 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES |
27/04/1727 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
03/05/163 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
26/09/1526 September 2015 | Annual return made up to 30 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
02/05/152 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
05/09/145 September 2014 | Annual return made up to 30 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
29/04/1429 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
30/08/1330 August 2013 | Annual return made up to 30 August 2013 with full list of shareholders |
30/08/1230 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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