Advanced company searchLink opens in new window

DRIVING OPERATIONS (EUROPE) LTD

Company number 09119920

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2020 CH04 Secretary's details changed for Strategic Secretaries Ltd on 8 July 2020
18 Dec 2019 AA Accounts for a dormant company made up to 31 July 2019
26 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2019 AA Accounts for a dormant company made up to 31 July 2018
29 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2018 AD01 Registered office address changed from Lombard House (Dept Ccs) 12/17 Upper Bridge Street Canterbury Kent CT1 2NF to Westwood Business Centre Unit 5a Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG on 20 July 2018
01 Dec 2017 AA Accounts for a dormant company made up to 31 July 2017
16 Aug 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
17 Feb 2017 AA Accounts for a dormant company made up to 31 July 2016
09 Aug 2016 CS01 Confirmation statement made on 8 July 2016 with updates
09 Dec 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
09 Dec 2015 CH01 Director's details changed for Mr David Antoine Rizza on 6 August 2015
09 Dec 2015 CH04 Secretary's details changed for Strategic Secretaries Ltd on 2 June 2015
23 Sep 2015 AA Accounts for a dormant company made up to 31 July 2015
30 May 2015 AD01 Registered office address changed from C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF England to Lombard House (Dept Ccs) 12/17 Upper Bridge Street Canterbury Kent CT1 2NF on 30 May 2015
03 Dec 2014 AD01 Registered office address changed from C/O Dept Ccs Unit One Kt House (A5) Continental Approach Westwood Margate Kent CT9 4JG United Kingdom to C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF on 3 December 2014
03 Sep 2014 CH01 Director's details changed for Mr David Antoine Rizza on 2 September 2014
09 Jul 2014 AP04 Appointment of Strategic Secretaries Ltd as a secretary
08 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted