- Company Overview for DRIVE AWAY CAR CREDIT LTD (12216990)
- Filing history for DRIVE AWAY CAR CREDIT LTD (12216990)
- People for DRIVE AWAY CAR CREDIT LTD (12216990)
- More for DRIVE AWAY CAR CREDIT LTD (12216990)
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) |
---|---|---|---|
16 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
12 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
23 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Sep 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
16 Sep 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
23 Jun 2020 | PSC01 | Notification of Antonio Green as a person with significant control on 1 November 2019 | |
23 Jun 2020 | AP01 | Appointment of Antonio Green as a director on 1 November 2019 | |
23 Jun 2020 | TM01 | Termination of appointment of Taheed Ahmed Irshad as a director on 1 November 2019 | |
23 Jun 2020 | TM01 | Termination of appointment of Aqil Irshad as a director on 1 November 2019 | |
23 Jun 2020 | PSC07 | Cessation of Taheed Ahmed Irshad as a person with significant control on 1 November 2019 | |
23 Jun 2020 | AD01 | Registered office address changed from The Abattoir Top Yard Dunkerley Street Oldham OL4 2AX England to 2 Quaker Lane Darwen BB3 0ES on 23 June 2020 | |
04 Nov 2019 | AP01 | Appointment of Mr Aqil Irshad as a director on 20 September 2019 | |
26 Sep 2019 | AD01 | Registered office address changed from Top Yard Cedar Street Oldham OL4 2BW England to The Abattoir Top Yard Dunkerley Street Oldham OL4 2AX on 26 September 2019 | |
20 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-20
|