- Company Overview for DRIVE ASSIST HOLDINGS LIMITED (05995808)
- Filing history for DRIVE ASSIST HOLDINGS LIMITED (05995808)
- People for DRIVE ASSIST HOLDINGS LIMITED (05995808)
- More for DRIVE ASSIST HOLDINGS LIMITED (05995808)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2013 | AA01 | Previous accounting period extended from 31 May 2012 to 30 November 2012 | |
22 Jan 2013 | AD01 | Registered office address changed from Tamworth House Ventura Park Road Bitterscote Tamworth Staffordshire B78 3HL on 22 January 2013 | |
21 Jan 2013 | TM01 | Termination of appointment of Robert Gordon Mckie as a director on 7 January 2013 | |
21 Jan 2013 | TM02 | Termination of appointment of Christopher John Wright as a secretary on 7 January 2013 | |
21 Jan 2013 | TM01 | Termination of appointment of Rooney Anand as a director on 7 January 2013 | |
18 Dec 2012 | AP01 | Appointment of Mr Robert Gordon Mckie as a director on 28 November 2012 | |
17 Dec 2012 | TM01 | Termination of appointment of Christopher John Wright as a director on 28 November 2012 | |
17 Dec 2012 | TM01 | Termination of appointment of Steven Paul Binch as a director on 28 November 2012 | |
29 Feb 2012 | TM01 | Termination of appointment of Cornelis Antonius Carolus Maria Schrauwers as a director on 31 December 2011 | |
28 Feb 2012 | AA | Group of companies' accounts made up to 31 May 2011 | |
19 Jan 2012 | AR01 |
Annual return made up to 13 November 2011 with full list of shareholders
Statement of capital on 2012-01-19
|
|
26 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 1 July 2011
|
|
26 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 1 July 2011
|
|
26 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 1 July 2011
|
|
22 Jul 2011 | TM01 | Termination of appointment of James Smith as a director | |
18 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
10 May 2011 | AP01 | Appointment of Mr James Robert Drummond Smith as a director | |
18 Feb 2011 | AA | Group of companies' accounts made up to 31 May 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
17 Feb 2010 | AA | Group of companies' accounts made up to 31 May 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Drs Cornelis Antonius Carolus Maria Schrauwers on 9 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Christian Fehling on 9 December 2009 |