Advanced company searchLink opens in new window

DRIVE WORLDWIDE LIMITED

Company number 08593848

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2017 SOAS(A) Voluntary strike-off action has been suspended
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2017 DS01 Application to strike the company off the register
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2016 AD01 Registered office address changed from 14 Bowden Street London SE11 4DS to 20 Exhibition House Merchant & Co Addison Bridge Place London W14 8XP on 14 December 2016
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2016 AAMD Amended total exemption small company accounts made up to 31 December 2014
20 May 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10,417.98
16 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 10,417.98
25 Jul 2015 MR01 Registration of charge 085938480001, created on 24 July 2015
01 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,309.28
11 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 13 November 2014
  • GBP 30.93
14 Oct 2014 SH01 Statement of capital following an allotment of shares on 25 March 2014
  • GBP 10,000
14 Oct 2014 AP01 Appointment of Mr Gavin Hay as a director
09 Oct 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
11 Apr 2014 MEM/ARTS Memorandum and Articles of Association
07 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
04 Apr 2014 AP01 Appointment of Mr Gavin Hay as a director
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 25 March 2014
  • GBP 10,000
23 Sep 2013 CH01 Director's details changed for Jim Hudson on 23 September 2013
23 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
21 Aug 2013 MEM/ARTS Memorandum and Articles of Association