- Company Overview for DRIVOLOGY LIMITED (08271091)
- Filing history for DRIVOLOGY LIMITED (08271091)
- People for DRIVOLOGY LIMITED (08271091)
- Charges for DRIVOLOGY LIMITED (08271091)
- More for DRIVOLOGY LIMITED (08271091)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2021 | DS01 | Application to strike the company off the register | |
06 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
07 Jun 2021 | PSC02 | Notification of Armatire Limited as a person with significant control on 27 May 2021 | |
07 Jun 2021 | PSC07 | Cessation of Kevin Ronald Spencer as a person with significant control on 27 May 2021 | |
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
08 Dec 2020 | TM01 | Termination of appointment of Kevin Ronald Spencer as a director on 7 December 2020 | |
07 Dec 2020 | TM01 | Termination of appointment of Gary Humphreys as a director on 7 December 2020 | |
07 Dec 2020 | MR04 | Satisfaction of charge 082710910002 in full | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
18 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
25 May 2018 | CH01 | Director's details changed for Mr Gary Humphreys on 14 May 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Mr Michael Richard Brittain on 1 March 2018 | |
19 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jul 2017 | PSC07 | Cessation of Drivology Holdings Limited as a person with significant control on 30 December 2016 | |
25 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
09 Jan 2017 | MR04 | Satisfaction of charge 082710910001 in full | |
30 Dec 2016 | RP04AP01 | Second filing for the appointment of Gary Humphreys as a director | |
09 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
01 Jul 2016 | AA01 | Current accounting period extended from 31 August 2016 to 31 December 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Nigel John Lombard as a director on 29 June 2016 |