DRIVE PHASE SPORTS AND FITNESS LTD
Status | ACTIVE |
Company No. | 08321717 |
Category | Private Limited Company |
Incorporated | 06 Dec 2012 |
Age | 11 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
DRIVE PHASE SPORTS AND FITNESS LTD is an active private limited company with number 08321717. It was incorporated 11 years, 5 months, 22 days ago, on 06 December 2012. The company address is Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 11 Aug 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 17 Jul 2023
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 03 Jun 2023
Action Date: 03 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Cyle Jason Carty
Change date: 2023-06-03
Documents
Change to a person with significant control
Date: 03 Jun 2023
Action Date: 03 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-03
Psc name: Mr Cyle Jason Carty
Documents
Change registered office address company with date old address new address
Date: 19 May 2023
Action Date: 19 May 2023
Category: Address
Type: AD01
New address: Suite 3, 91 Mayflower Street Plymouth PL1 1SB
Old address: 70 Manor Way Mitcham Surrey CR4 1EE
Change date: 2023-05-19
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 09 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type total exemption full
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: 17 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 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: 16 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
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: 29 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2014
Action Date: 29 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-29
New address: 70 Manor Way Mitcham Surrey CR4 1EE
Old address: 32 Wandle Court Gardens Croydon CR0 4SR
Documents
Termination director company with name termination date
Date: 24 Oct 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-31
Officer name: Marcus Simpson
Documents
Accounts with accounts type total exemption small
Date: 06 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 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Some Companies
ST JOHN'S COURT,HIGH WYCOMBE,HP11 1JX
Number: | 05273185 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR MILTON HALL,MANCHESTER,M3 4BQ
Number: | 09685442 |
Status: | ACTIVE |
Category: | Private Limited Company |
VINCENT COURT,BIRMINGHAM,B6 4BA
Number: | 09308992 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15 MAIN STREET,OMAGH,BT79 9AY
Number: | NI617214 |
Status: | ACTIVE |
Category: | Private Limited Company |
273/287 REGENT STREET,LONDON,W1B 2HA
Number: | 11344187 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PEACOCK INN (TANFIELD) LTD
THE PEACOCK INN,STANLEY,DH9 9PX
Number: | 05594978 |
Status: | ACTIVE |
Category: | Private Limited Company |