Advanced company searchLink opens in new window

DRIVOLOGY HOLDINGS LIMITED

Company number 08534874

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2019 DS01 Application to strike the company off the register
03 Oct 2018 AA Full accounts made up to 31 December 2017
24 May 2018 CH01 Director's details changed for Mr Gary Humphreys on 14 May 2018
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
16 Apr 2018 CH01 Director's details changed for Mr Michael Richard Brittain on 1 March 2018
18 Sep 2017 AA Full accounts made up to 31 December 2016
18 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
09 Jan 2017 MR04 Satisfaction of charge 085348740001 in full
30 Dec 2016 RP04AP01 Second filing for the appointment of Gary Humphreys as a director
01 Jul 2016 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
01 Jul 2016 AP03 Appointment of Mr Christopher James Payne as a secretary on 29 June 2016
01 Jul 2016 AP01 Appointment of Mr Michael Richard Brittain as a director on 29 June 2016
01 Jul 2016 AP01 Appointment of Mr Gary Humphreys as a director on 29 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 30/12/2016.
01 Jul 2016 TM01 Termination of appointment of Nigel John Lombard as a director on 29 June 2016
01 Jul 2016 AP01 Appointment of Mr Kevin Ronald Spencer as a director on 29 June 2016
01 Jul 2016 AP01 Appointment of Mr Keith John Barber as a director on 29 June 2016
01 Jul 2016 TM01 Termination of appointment of Philip Anthony Llewellyn as a director on 29 June 2016
01 Jul 2016 AD01 Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ to 45 Westerham Road Sevenoaks Kent TN13 2QB on 1 July 2016
17 Jun 2016 SH01 Statement of capital following an allotment of shares on 12 November 2013
  • GBP 286
24 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 286
12 Apr 2016 AA Accounts for a small company made up to 31 August 2015
18 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 286
29 Apr 2015 AA Accounts for a small company made up to 31 August 2014