DRIV3R LTD

Company Documents

DateDescription
19/03/2419 March 2024 Notification of Delia Ioana Ripanu as a person with significant control on 2024-03-18

View Document

19/03/2419 March 2024 Termination of appointment of Petronela Gemantan as a director on 2024-03-15

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 Notification of Petronela Geamantan as a person with significant control on 2023-09-05

View Document

05/09/235 September 2023 Termination of appointment of Marian Greceanu as a director on 2023-09-03

View Document

05/09/235 September 2023 Cessation of Marian Greceanu as a person with significant control on 2023-09-03

View Document

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

View Document

05/09/235 September 2023 Appointment of Miss Petronela Gemantan as a director on 2023-09-05

View Document

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

View Document

03/08/233 August 2023 Micro company accounts made up to 2021-11-30

View Document

03/08/233 August 2023 Appointment of Mr Marian Greceanu as a director on 2023-08-03

View Document

03/08/233 August 2023 Confirmation statement made on 2022-11-18 with updates

View Document

03/08/233 August 2023 Notification of Marian Greceanu as a person with significant control on 2023-08-03

View Document

03/08/233 August 2023 Cessation of Dragos Stanescu as a person with significant control on 2023-08-03

View Document

03/08/233 August 2023 Termination of appointment of Dragos Stanescu as a director on 2023-08-03

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

13/05/2313 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Confirmation statement made on 2021-11-18 with no updates

View Document

02/05/232 May 2023 Termination of appointment of Octavian-Costel Nourescu as a director on 2023-05-02

View Document

02/05/232 May 2023 Notification of Dragos Stanescu as a person with significant control on 2023-05-02

View Document

02/05/232 May 2023 Cessation of Octavian-Costel Nourescu as a person with significant control on 2023-05-02

View Document

02/05/232 May 2023 Appointment of Mr Dragos Stanescu as a director on 2023-05-02

View Document

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

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

13/12/2113 December 2021 Micro company accounts made up to 2020-11-30

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

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

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

22/12/2022 December 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 40 JERVIS STREET STOKE-ON-TRENT ST1 2DX ENGLAND

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR OCTAVIAN-COSTEL NOURESCU / 27/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OCTAVIAN-COSTEL NOURESCU / 27/01/2020

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM UNIT 6 VAUGHAN STREET INDUSTRIAL ESTATE MANCHESTER M12 5BT UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1819 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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