- Company Overview for DRIVE NATION LTD (11326873)
- Filing history for DRIVE NATION LTD (11326873)
- People for DRIVE NATION LTD (11326873)
- More for DRIVE NATION LTD (11326873)
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) |
---|---|---|---|
31 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
31 Jan 2025 | PSC04 | Change of details for Mr Shaun Adrian Hawkins as a person with significant control on 31 January 2025 | |
24 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2024 | CS01 | Confirmation statement made on 23 April 2024 with updates | |
16 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with updates | |
17 Apr 2023 | AD01 | Registered office address changed from The Hive 142 Thornes Lane Wakefield WF2 7RE England to The Motorist Lennerton Lane Sherburn in Elmet Leeds LS25 6JE on 17 April 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
19 Jan 2023 | AD01 | Registered office address changed from Unit E2 C/O T.E.S. Warelands Way Industrial Estate Middlesbrough Cleveland TS4 2JY United Kingdom to The Hive 142 Thornes Lane Wakefield WF2 7RE on 19 January 2023 | |
18 Jan 2023 | TM01 | Termination of appointment of Lee Alan Corner as a director on 17 January 2023 | |
18 Jan 2023 | PSC07 | Cessation of Lee Alan Corner as a person with significant control on 17 January 2023 | |
31 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
09 Jun 2021 | AA | Micro company accounts made up to 30 April 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
06 Aug 2020 | AD01 | Registered office address changed from Heritage House Murton Way York Yorkshire YO19 5UW to Unit E2 C/O T.E.S. Warelands Way Industrial Estate Middlesbrough Cleveland TS4 2JY on 6 August 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
23 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
20 Nov 2019 | AD01 | Registered office address changed from Suite 0.54, Biocentre Innovation Way Heslington York YO10 5NY United Kingdom to Heritage House Murton Way York Yorkshire YO19 5UW on 20 November 2019 | |
20 Nov 2019 | RT01 | Administrative restoration application | |
01 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off |