- Company Overview for PASTDRIVES LIMITED (10889155)
- Filing history for PASTDRIVES LIMITED (10889155)
- People for PASTDRIVES LIMITED (10889155)
- More for PASTDRIVES LIMITED (10889155)
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) |
---|---|---|---|
24 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2024 | DS01 | Application to strike the company off the register | |
10 May 2024 | AD01 | Registered office address changed from 71 Shelton Street Covent Garden London England WC2H 9JQ England to 72 72 Blandford Road Wimborne Dorswet BH21 3HQ on 10 May 2024 | |
25 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Jan 2023 | PSC07 | Cessation of Ian Alexander Smith as a person with significant control on 28 July 2017 | |
13 Jan 2023 | PSC07 | Cessation of Peter Maurice Gatward as a person with significant control on 28 July 2017 | |
05 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
22 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
11 May 2018 | CH01 | Director's details changed for Mr Peter Maurice Gatward on 10 May 2018 | |
11 May 2018 | PSC01 | Notification of Ian Smith as a person with significant control on 28 July 2017 | |
11 May 2018 | PSC01 | Notification of Peter Gatward as a person with significant control on 28 July 2017 | |
11 May 2018 | CH01 | Director's details changed for Mr Ian Smith on 10 May 2018 | |
11 May 2018 | PSC04 | Change of details for Mr Peter Maurice Gatward as a person with significant control on 10 May 2018 | |
11 May 2018 | AD01 | Registered office address changed from 22 Morella Road London SW12 8UH England to 71 Shelton Street Covent Garden London England WC2H 9JQ on 11 May 2018 | |
13 Dec 2017 | CH01 | Director's details changed for Mr Ian Smith on 13 December 2017 |