MEET N' DRIVE LTD
Status | DISSOLVED |
Company No. | 06767362 |
Category | Private Limited Company |
Incorporated | 08 Dec 2008 |
Age | 15 years, 5 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 23 Jan 2024 |
Years | 4 months, 15 days |
SUMMARY
MEET N' DRIVE LTD is an dissolved private limited company with number 06767362. It was incorporated 15 years, 5 months, 30 days ago, on 08 December 2008 and it was dissolved 4 months, 15 days ago, on 23 January 2024. The company address is 2 Bec Close, Ruislip, HA4 0QY, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Oct 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2019
Action Date: 10 Mar 2019
Category: Address
Type: AD01
New address: 2 Bec Close Ruislip HA4 0QY
Change date: 2019-03-10
Old address: 11 Millington Road Hays Middlesex UB3 4AZ
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2018
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jan 2015
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
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: 17 Jan 2013
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 02 Apr 2012
Action Date: 02 Apr 2012
Category: Address
Type: AD01
Old address: 976 Uxbridge Road Unit-3 Hayes Middlesex UB4 0RL United Kingdom
Change date: 2012-04-02
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2012
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gowshega Logeswaran
Documents
Appoint person director company with name
Date: 02 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gowrishan Logeswaran
Documents
Termination secretary company with name
Date: 02 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gowrishan Logeswaran
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2010
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Change person director company with change date
Date: 02 Jan 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-02
Officer name: Miss Gowshega Logeswaran
Documents
Legacy
Date: 14 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 14/04/2009 from 455B alexandra avenue harrow middlesex HA2 9RY united kingdom
Documents
Some Companies
124 HIGH STREET,BRIGHTON,BN2 7HF
Number: | 11250471 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 11,MARCH,PE15 8AQ
Number: | OC416928 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GROUND FLOOR BLOCK 12 SPECTRUM,SALFORD,M3 7EF
Number: | 10907615 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERBYSHIRE TEST CENTRES LIMITED
DURHAM HOUSE,DENBY,DE5 8NE
Number: | 05740338 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAIROS PROPERTY DEVELOPMENT LTD
1 MARKET HILL,CALNE,SN11 0BT
Number: | 11498490 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 COMBER ROAD,,BT8 8AN
Number: | NI018324 |
Status: | ACTIVE |
Category: | Private Limited Company |