- Company Overview for DRIVEON VTECH DEVELOPMENTS LTD (08377011)
- Filing history for DRIVEON VTECH DEVELOPMENTS LTD (08377011)
- People for DRIVEON VTECH DEVELOPMENTS LTD (08377011)
- More for DRIVEON VTECH DEVELOPMENTS LTD (08377011)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2020 | DS01 | Application to strike the company off the register | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
18 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2020 | AA | Micro company accounts made up to 31 January 2019 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
28 Aug 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
06 Jan 2017 | AA | Accounts for a dormant company made up to 31 January 2016 | |
21 Nov 2016 | DS02 | Withdraw the company strike off application | |
08 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2016 | DS01 | Application to strike the company off the register | |
07 Oct 2016 | TM01 | Termination of appointment of Stephen Joseph Findlay as a director on 7 October 2016 | |
27 Jun 2016 | TM01 | Termination of appointment of Stuart John Southern as a director on 15 May 2016 | |
27 Jun 2016 | AP01 | Appointment of Mrs Dorothy Southern as a director on 15 May 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
07 Aug 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
05 Aug 2015 | AD01 | Registered office address changed from Whitehall Business Centre 75 School Lane Hartford Northwich Cheshire CW8 1PF to Eco House 9 Hayes Drive Barnton Northwich Cheshire CW8 4JX on 5 August 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
04 Jul 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
11 Feb 2014 | AD01 | Registered office address changed from Whitehall Business Centre 75 School Lane Hartford Northwich Cheshire CW8 1PF England on 11 February 2014 |