- Company Overview for DRIVING OPERATIONS (EUROPE) LTD (09119920)
- Filing history for DRIVING OPERATIONS (EUROPE) LTD (09119920)
- People for DRIVING OPERATIONS (EUROPE) LTD (09119920)
- More for DRIVING OPERATIONS (EUROPE) LTD (09119920)
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
|
|
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
|