- Company Overview for DRIVE DIGITAL AGENCY LTD (09397956)
- Filing history for DRIVE DIGITAL AGENCY LTD (09397956)
- People for DRIVE DIGITAL AGENCY LTD (09397956)
- Insolvency for DRIVE DIGITAL AGENCY LTD (09397956)
- More for DRIVE DIGITAL AGENCY LTD (09397956)
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
|
|
25 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
14 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|