- Company Overview for DRIWAY UK LIMITED (12290851)
- Filing history for DRIWAY UK LIMITED (12290851)
- People for DRIWAY UK LIMITED (12290851)
- More for DRIWAY UK LIMITED (12290851)
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) |
---|---|---|---|
07 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2024 | DS01 | Application to strike the company off the register | |
28 Feb 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Sep 2023 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 4 September 2023 | |
18 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
15 Nov 2022 | TM01 | Termination of appointment of Janice Elizabeth Hughes as a director on 1 July 2022 | |
15 Nov 2022 | TM01 | Termination of appointment of Stephen Phillip Taylor as a director on 1 July 2022 | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
17 Feb 2021 | PSC05 | Change of details for Driway International Technologies Limited as a person with significant control on 17 February 2021 | |
11 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with updates | |
02 Dec 2019 | AA01 | Current accounting period extended from 31 October 2020 to 31 December 2020 | |
14 Nov 2019 | CH01 | Director's details changed for Stephen Philip Taylor on 30 October 2019 | |
30 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-30
|