Advanced company searchLink opens in new window

CHRIS DRIVERS SOLUTIONS LIMITED

Company number 11992168

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)
29 Apr 2024 LIQ02 Statement of affairs
29 Apr 2024 600 Appointment of a voluntary liquidator
29 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-17
29 Apr 2024 AD01 Registered office address changed from 62 Bartholomew Street Newbury Berkshire RG14 7BE England to 26/28 Goodall Street Walsall WS1 1QL on 29 April 2024
15 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
08 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
28 Feb 2023 CERTNM Company name changed domsan drivers solutions LTD.\certificate issued on 28/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-27
27 Feb 2023 AA01 Previous accounting period extended from 31 May 2022 to 30 June 2022
09 Nov 2022 PSC01 Notification of Cristian-Emil Dediu as a person with significant control on 12 June 2022
09 Nov 2022 PSC07 Cessation of Sebastian Lucaci as a person with significant control on 15 June 2022
09 Nov 2022 AP01 Appointment of Mr Cristian-Emil Dediu as a director on 12 June 2022
09 Nov 2022 TM02 Termination of appointment of Sebastian Lucaci as a secretary on 15 June 2022
09 Nov 2022 TM01 Termination of appointment of Verginia Popescu as a director on 15 June 2022
17 Jun 2022 CERTNM Company name changed chris drivers solutions LIMITED\certificate issued on 17/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-16
16 Jun 2022 PSC04 Change of details for Mr Sebastian Lucaci as a person with significant control on 15 June 2022
16 Jun 2022 PSC01 Notification of Sebastian Lucaci as a person with significant control on 29 May 2022
16 Jun 2022 AP03 Appointment of Mr Sebastian Lucaci as a secretary on 15 June 2022
15 Jun 2022 TM01 Termination of appointment of Cristian Emil Dediu as a director on 12 June 2022
15 Jun 2022 AP01 Appointment of Mrs Verginia Popescu as a director on 15 June 2022
15 Jun 2022 PSC07 Cessation of Cristian Emil Dediu as a person with significant control on 27 February 2022
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
18 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
21 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-15
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
18 Jan 2021 AD01 Registered office address changed from Shafer Court Newtown Road Flat2 Newbury RG14 7DS England to 62 Bartholomew Street Newbury Berkshire RG14 7BE on 18 January 2021