- Company Overview for MIKE DRIVER LTD (08562145)
- Filing history for MIKE DRIVER LTD (08562145)
- People for MIKE DRIVER LTD (08562145)
- More for MIKE DRIVER LTD (08562145)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
31 May 2019 | CH01 | Director's details changed for Maciej Ryszard Konarski on 1 May 2019 | |
31 May 2019 | PSC04 | Change of details for Mr Maciej Ryszard Konarski as a person with significant control on 1 May 2019 | |
31 May 2019 | AD01 | Registered office address changed from 36 Meadow Drive Barton upon Humber North Lincolnshire DN18 6DL to 278a Pelham Road Immingham North East Lincolnshire DN40 1QE on 31 May 2019 | |
05 Apr 2019 | TM01 | Termination of appointment of Magdalena Teresa Wojtala as a director on 5 April 2019 | |
26 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Sep 2016 | AP01 | Appointment of Miss Magdalena Teresa Wojtala as a director on 7 September 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
16 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 Jul 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
07 Jul 2014 | TM02 | Termination of appointment of Nic Davison as a secretary | |
07 Jul 2014 | AP04 | Appointment of Davison & Co. Accountants Ltd as a secretary | |
10 Jun 2013 | NEWINC | Incorporation |