Advanced company searchLink opens in new window

DRIVER LOGISTICS LTD

Company number 08523630

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2016 TM01 Termination of appointment of Roy Edward Bowden as a director on 5 July 2016
03 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
02 Nov 2015 CH01 Director's details changed for Mr. William De Fries on 1 October 2015
22 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Oct 2015 AP01 Appointment of Mr Roy Edward Bowden as a director on 1 October 2015
20 Oct 2015 TM01 Termination of appointment of Cristina Giurgiu as a director on 1 October 2015
20 Oct 2015 AA01 Previous accounting period shortened from 9 October 2015 to 31 March 2015
20 Oct 2015 AD01 Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex Ha1 1D England to 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 20 October 2015
04 Sep 2015 CERTNM Company name changed freetrade LIMITED\certificate issued on 04/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-03
03 Sep 2015 TM01 Termination of appointment of Victor Todica as a director on 3 September 2015
27 Jun 2015 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex Ha1 1D on 27 June 2015
07 Feb 2015 AA Accounts for a dormant company made up to 9 October 2014
08 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
13 Nov 2013 AP01 Appointment of Mr. William De Fries as a director
13 Nov 2013 AP01 Appointment of Mr Victor Todica as a director
21 Oct 2013 SH01 Statement of capital following an allotment of shares on 21 October 2013
  • GBP 500,000
09 Oct 2013 AA01 Current accounting period extended from 31 May 2014 to 9 October 2014
09 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
07 Oct 2013 SH01 Statement of capital following an allotment of shares on 6 October 2013
  • GBP 100
06 Oct 2013 TM02 Termination of appointment of Cristina Giurgiu as a secretary
06 Oct 2013 AP03 Appointment of Mr William De Fries as a secretary
10 May 2013 NEWINC Incorporation