- Company Overview for DRIVELIFE LTD (12656395)
- Filing history for DRIVELIFE LTD (12656395)
- People for DRIVELIFE LTD (12656395)
- More for DRIVELIFE LTD (12656395)
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 | CH01 | Director's details changed for Mr Shaun Adrian Hawkins on 1 January 2025 | |
31 Jan 2025 | CH01 | Director's details changed for Mr Shaun Adrian Hawkins on 1 January 2025 | |
24 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2024 | CS01 | Confirmation statement made on 3 May 2024 with updates | |
23 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
17 Apr 2023 | AD01 | Registered office address changed from The Hive Thornes Lane Wakefield WF2 7RE England to The Motorist Lennerton Lane Sherburn in Elmet Leeds LS25 6JE on 17 April 2023 | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 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 Thornes Lane Wakefield WF2 7RE on 19 January 2023 | |
18 Jan 2023 | PSC07 | Cessation of Lee Alan Corner as a person with significant control on 17 January 2023 | |
18 Jan 2023 | TM01 | Termination of appointment of Lee Alan Corner as a director on 17 January 2023 | |
25 Jul 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
09 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
09 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-09
|