- Company Overview for 123 DRIVERS LTD (07855902)
- Filing history for 123 DRIVERS LTD (07855902)
- People for 123 DRIVERS LTD (07855902)
- More for 123 DRIVERS LTD (07855902)
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) |
---|---|---|---|
09 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2016 | DS01 | Application to strike the company off the register | |
30 May 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
30 May 2016 | AD01 | Registered office address changed from 28 Shalimar Gardens London W3 9JQ to PO Box PO Box 694 10149 Office 10149 London W1A 6US on 30 May 2016 | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
04 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
13 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Dec 2013 | AR01 | Annual return made up to 22 November 2013 with full list of shareholders | |
11 Oct 2013 | AD01 | Registered office address changed from 5 Walton Gardens London W3 0AQ England on 11 October 2013 | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
08 Feb 2013 | AD01 | Registered office address changed from Unit 17 Bellview Court 183 Hanworth Road Hounslow Middlesex TW3 3TT on 8 February 2013 | |
28 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
28 Nov 2012 | CH01 | Director's details changed for Mr Kaspars Simanis on 30 October 2012 | |
02 May 2012 | AD01 | Registered office address changed from 40 40 Hopedale Rd London SE7 7JJ England on 2 May 2012 | |
27 Feb 2012 | TM01 | Termination of appointment of Marcis Skadmanis as a director | |
22 Feb 2012 | AP01 | Appointment of Mr Marcis Liors Skadmanis as a director | |
20 Feb 2012 | TM01 | Termination of appointment of Marcis Skadmanis as a director | |
20 Feb 2012 | AP01 | Appointment of Mr Kaspars Simanis as a director | |
27 Jan 2012 | TM01 | Termination of appointment of Kaspars Simanis as a director | |
27 Jan 2012 | AP01 | Appointment of Mr Marcis Liors Skadmanis as a director |