- Company Overview for THE DRIVER TV LIMITED (08764369)
- Filing history for THE DRIVER TV LIMITED (08764369)
- People for THE DRIVER TV LIMITED (08764369)
- More for THE DRIVER TV LIMITED (08764369)
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) |
---|---|---|---|
15 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
02 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2015 | DS01 | Application to strike the company off the register | |
11 May 2015 | TM01 | Termination of appointment of Robert Halmi as a director on 11 May 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
31 Oct 2014 | AD03 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY | |
31 Oct 2014 | AD02 | Register inspection address has been changed to 22 Long Acre London WC2E 9LY | |
22 Sep 2014 | AD01 | Registered office address changed from C/O Care of: Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY England to C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ on 22 September 2014 | |
15 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
31 Jan 2014 | AA01 | Current accounting period shortened from 30 November 2014 to 31 March 2014 | |
06 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-06
|