Advanced company searchLink opens in new window

ARTIC DRIVE LIMITED

Company number 06700511

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)
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
14 Jun 2016 AA01 Previous accounting period extended from 30 September 2015 to 29 February 2016
02 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Nov 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
10 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
01 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
24 Sep 2012 CH03 Secretary's details changed for Cosmina Rita Maier on 24 September 2012
30 May 2012 AA Total exemption small company accounts made up to 30 September 2011
01 Nov 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
13 Apr 2011 CH01 Director's details changed for Cristian Maier on 13 April 2011
08 Apr 2011 AP03 Appointment of Cosmina Rita Maier as a secretary
17 Mar 2011 CH03 Secretary's details changed
17 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
17 Mar 2011 CH01 Director's details changed for Cristian Maier on 7 March 2011
02 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2011 AD01 Registered office address changed from 17 Brooks Avenue Eastham London E6 3PQ on 1 March 2011
01 Mar 2011 AR01 Annual return made up to 17 September 2010 with full list of shareholders
17 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended