Advanced company searchLink opens in new window

DRIVE DIGITAL AGENCY LTD

Company number 09397956

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)
03 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
03 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 14 July 2018
01 May 2018 AD01 Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 1 May 2018
19 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 14 July 2017
12 Jun 2017 CS01 Confirmation statement made on 28 April 2017 with updates
01 Jun 2017 TM01 Termination of appointment of a director
31 May 2017 TM01 Termination of appointment of Michael Paul Tomes as a director on 1 January 2016
01 Aug 2016 AD01 Registered office address changed from 65 Florence Road Maidstone Kent ME16 8EL to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 1 August 2016
27 Jul 2016 4.20 Statement of affairs with form 4.19
27 Jul 2016 600 Appointment of a voluntary liquidator
27 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-15
25 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 12
14 Mar 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Mar 2016 SH08 Change of share class name or designation
22 Jan 2016 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
28 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 12
28 Apr 2015 AP01 Appointment of Mr Michael Paul Tomes as a director on 27 April 2015
04 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 12
23 Feb 2015 TM01 Termination of appointment of Alan Simon Mccoll Thomson as a director on 4 February 2015
20 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-20
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted