- Company Overview for DRIVE SOLUTIONS LIMITED (05873966)
- Filing history for DRIVE SOLUTIONS LIMITED (05873966)
- People for DRIVE SOLUTIONS LIMITED (05873966)
- More for DRIVE SOLUTIONS LIMITED (05873966)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2016 | DS01 | Application to strike the company off the register | |
29 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Sep 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-09-28
|
|
28 Sep 2014 | CH03 | Secretary's details changed for Mr Christopher Burgoyne on 6 September 2014 | |
28 Sep 2014 | AD01 | Registered office address changed from 23 Woodmancote Vale Woodmancote Cheltenham Gloucestershire GL52 9RJ to 6 Culls Meadow Evesham Road Toddington Cheltenham Gloucestershire GL54 5BZ on 28 September 2014 | |
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
|
|
23 Jul 2013 | CH01 | Director's details changed for Rebecca Jane Sirwardene on 18 July 2013 | |
23 Jul 2013 | CH01 | Director's details changed for Mr Lilantha Siriwardene on 18 July 2013 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
12 May 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
08 Nov 2010 | AP01 | Appointment of Mr Lilantha Siriwardene as a director | |
21 Sep 2010 | CERTNM |
Company name changed rja communications LIMITED\certificate issued on 21/09/10
|
|
21 Sep 2010 | CONNOT | Change of name notice | |
30 Jul 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Rebecca Jane Sirwardene on 1 January 2010 | |
19 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
24 Jul 2009 | 363a | Return made up to 12/07/09; full list of members |