- Company Overview for DRIVE I.T. SOLUTIONS LIMITED (08803318)
- Filing history for DRIVE I.T. SOLUTIONS LIMITED (08803318)
- People for DRIVE I.T. SOLUTIONS LIMITED (08803318)
- More for DRIVE I.T. SOLUTIONS LIMITED (08803318)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2018 | TM01 | Termination of appointment of Darren Terence Jacobs as a director on 30 January 2018 | |
26 Jan 2018 | AD01 | Registered office address changed from 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP to Botley Mills Botley Southampton Hampshire SO30 2GB on 26 January 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
26 Jan 2018 | AP01 | Appointment of Mr Darren Terence Jacobs as a director on 14 January 2018 | |
21 Sep 2017 | TM01 | Termination of appointment of Andrew James Burton as a director on 4 July 2017 | |
27 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
17 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 10 March 2016
|
|
17 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 7 January 2015
|
|
04 Feb 2015 | TM01 | Termination of appointment of Peter Michael Andrews as a director on 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
14 Feb 2014 | AP01 | Appointment of Mr Andrew James Burton as a director | |
14 Feb 2014 | AP01 | Appointment of Mr Peter Michael Andrews as a director | |
14 Feb 2014 | AP01 | Appointment of Mr Adrian Francis Jackson as a director | |
28 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 5 December 2013
|
|
05 Dec 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
05 Dec 2013 | NEWINC | Incorporation |