HIS & HERS DRIVING SCHOOL LIMITED
Status | DISSOLVED |
Company No. | 04313420 |
Category | Private Limited Company |
Incorporated | 30 Oct 2001 |
Age | 22 years, 6 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 15 Feb 2022 |
Years | 2 years, 2 months, 26 days |
SUMMARY
HIS & HERS DRIVING SCHOOL LIMITED is an dissolved private limited company with number 04313420. It was incorporated 22 years, 6 months, 14 days ago, on 30 October 2001 and it was dissolved 2 years, 2 months, 26 days ago, on 15 February 2022. The company address is Lower Ground Floor Lower Ground Floor, Hove, BN3 3YJ, East Sussex.
Company Fillings
Accounts with accounts type dormant
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 28 Oct 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type dormant
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Cessation of a person with significant control
Date: 26 Mar 2018
Action Date: 19 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-19
Psc name: Theresa Parsons
Documents
Termination director company with name termination date
Date: 26 Mar 2018
Action Date: 19 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-19
Officer name: Theresa Parsons
Documents
Change to a person with significant control
Date: 26 Mar 2018
Action Date: 19 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Madeline Clare Browning
Change date: 2018-03-19
Documents
Confirmation statement with updates
Date: 30 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type dormant
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2014
Action Date: 11 Oct 2014
Category: Address
Type: AD01
Old address: 49 Blatchington Road Hove East Sussex BN3 3YJ
New address: Lower Ground Floor 49 Blatchington Road Hove East Sussex BN3 3YJ
Change date: 2014-10-11
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2014
Action Date: 09 Oct 2014
Category: Address
Type: AD01
Old address: Maria House 35 Millers Road Brighton BN1 5NP
Change date: 2014-10-09
New address: 49 Blatchington Road Hove East Sussex BN3 3YJ
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person secretary company with change date
Date: 18 Feb 2011
Action Date: 20 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-20
Officer name: Mrs Madeline Clare Browning
Documents
Change person director company with change date
Date: 18 Feb 2011
Action Date: 20 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-20
Officer name: Mrs Madeline Clare Browning
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type dormant
Date: 16 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / theresa parsons / 01/09/2008
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / madeline browning / 01/09/2008
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Resolution
Date: 08 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 03 Jan 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 03 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 03/01/07 from: maria house 35 millers road brighton east sussex BN1 5NP
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/05; full list of members
Documents
Legacy
Date: 05 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Gazette filings brought up to date
Date: 13 Jul 2004
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2004
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 12 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/03; full list of members
Documents
Legacy
Date: 12 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/12/03
Documents
Legacy
Date: 17 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 25/04/03--------- £ si 10@1=10 £ ic 90/100
Documents
Resolution
Date: 17 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 17/11/03 from: 116 lustrells vale, saltdean brighton east sussex BN2 8FB
Documents
Legacy
Date: 08 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 30/09/02--------- £ si 89@1
Documents
Legacy
Date: 07 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/02; full list of members
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Gazette filings brought up to date
Date: 15 Oct 2002
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 09 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
APARTMENT 228, ONE BLACKFRIARS,LONDON,SE1 9GQ
Number: | 09517313 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE JMO PRACTICE SUITE 3,LONDON,W1G 6JE
Number: | 02607787 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 OLDAHAM STREET,STOKE ON TRENT,ST1 3EY
Number: | 10724576 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 110,LONDON,SW1V 4QF
Number: | 08707039 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 NORMANTON GROVE,LEEDS,LS11 8LD
Number: | 10635783 |
Status: | ACTIVE |
Category: | Private Limited Company |
GABLE HOUSE,LONDON,N3 3LF
Number: | 07074786 |
Status: | LIQUIDATION |
Category: | Private Limited Company |