A&C DRIVE LIMITED
Status | DISSOLVED |
Company No. | 07805486 |
Category | Private Limited Company |
Incorporated | 11 Oct 2011 |
Age | 12 years, 7 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 4 months, 22 days |
SUMMARY
A&C DRIVE LIMITED is an dissolved private limited company with number 07805486. It was incorporated 12 years, 7 months, 23 days ago, on 11 October 2011 and it was dissolved 3 years, 4 months, 22 days ago, on 12 January 2021. The company address is 136 Hunters Hall Road, Romford, RM10 8HU, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 12 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Oct 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 06 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Change person director company with change date
Date: 24 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-01
Officer name: Mr Catalin Nastase
Documents
Change person secretary company with change date
Date: 24 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alina Nastase
Change date: 2015-11-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Address
Type: AD01
Old address: 59 Hertford Road Ilford London IG2 7HE
New address: 136 Hunters Hall Road Romford Essex RM10 8HU
Change date: 2015-01-08
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Change person secretary company with change date
Date: 08 Nov 2012
Action Date: 08 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alina Nastase
Change date: 2012-11-08
Documents
Change person director company with change date
Date: 08 Nov 2012
Action Date: 08 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-08
Officer name: Mr Catalin Nastase
Documents
Appoint person secretary company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alina Nastase
Documents
Some Companies
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 08052298 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD COTTAGE MAIN ROAD,SOUTHAM,CV47 2AY
Number: | 10060552 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARY AND COMPANY,MAYPOLE ROAD LANGFORD,CM9 4SY
Number: | 02431592 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 MANCHESTER ROAD,SOUTHPORT,PR9 9BN
Number: | 11286978 |
Status: | ACTIVE |
Category: | Private Limited Company |
POWERKANE LONDON VENTURES LIMITED
343 CITY ROAD,LONDON,EC1V 1LR
Number: | 10560019 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 182 MOSELEY STREET,BIRMINGHAM,B12 0RT
Number: | 11080414 |
Status: | ACTIVE |
Category: | Private Limited Company |