- Company Overview for PROCESS DRIVERS LTD (07552406)
- Filing history for PROCESS DRIVERS LTD (07552406)
- People for PROCESS DRIVERS LTD (07552406)
- More for PROCESS DRIVERS LTD (07552406)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2020 | DS01 | Application to strike the company off the register | |
25 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
25 Oct 2020 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 September 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
06 Mar 2019 | PSC04 | Change of details for Mr Jasim Gani as a person with significant control on 3 March 2019 | |
06 Mar 2019 | CH01 | Director's details changed for Mr Jasim Gani on 3 March 2019 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
16 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
25 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2017 | CH01 | Director's details changed for Mr Jasim Gani on 20 March 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
20 Mar 2017 | AD01 | Registered office address changed from 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS England to 79 Waterloo Road London SE1 8UD on 20 March 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 May 2016 | AD01 | Registered office address changed from Suite 11 Plum Park Estate Watling Street Paulerspury Towcester Northamptonshire NN12 6LQ to 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on 31 May 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
20 Mar 2015 | CH01 | Director's details changed for Mr Jasim Gani on 20 March 2015 | |
12 Mar 2015 | AD01 | Registered office address changed from 1 Thornborough Grounds Bourton Buckingham MK18 2AB to Suite 11 Plum Park Estate Watling Street Paulerspury Towcester Northamptonshire NN12 6LQ on 12 March 2015 |