- Company Overview for DRIVER HIRE ESSEX LTD (09234803)
- Filing history for DRIVER HIRE ESSEX LTD (09234803)
- People for DRIVER HIRE ESSEX LTD (09234803)
- More for DRIVER HIRE ESSEX LTD (09234803)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Jun 2021 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
17 Jun 2021 | DS01 | Application to strike the company off the register | |
09 Apr 2021 | AA | Micro company accounts made up to 28 February 2021 | |
01 Apr 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 28 February 2021 | |
01 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
18 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
08 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
20 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
29 Sep 2016 | AP04 | Appointment of Maurice Lake & Co Limited as a secretary on 26 September 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
10 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
20 Oct 2014 | TM02 | Termination of appointment of Lee Jaschok as a secretary on 17 October 2014 | |
08 Oct 2014 | AP01 | Appointment of Dr Leroy Peter Jaschok as a director on 8 October 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of Le Roy Jaschok as a director on 8 October 2014 | |
08 Oct 2014 | CH01 | Director's details changed for Dr Lee Jaschok on 8 October 2014 | |
25 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-25
|