ALAN DRIVER COMMUNICATIONS LIMITED
Status | DISSOLVED |
Company No. | 09598159 |
Category | Private Limited Company |
Incorporated | 19 May 2015 |
Age | 9 years, 27 days |
Jurisdiction | England Wales |
Dissolution | 10 Oct 2023 |
Years | 8 months, 5 days |
SUMMARY
ALAN DRIVER COMMUNICATIONS LIMITED is an dissolved private limited company with number 09598159. It was incorporated 9 years, 27 days ago, on 19 May 2015 and it was dissolved 8 months, 5 days ago, on 10 October 2023. The company address is The Retreat The Retreat, Woodford Green, IG8 8EY, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Change to a person with significant control
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan Driver
Change date: 2019-07-26
Documents
Change person director company with change date
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-25
Officer name: Mr Alan Driver
Documents
Change to a person with significant control
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan Driver
Change date: 2019-07-25
Documents
Change person director company with change date
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-25
Officer name: Mr Alan Driver
Documents
Confirmation statement with updates
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan Driver
Change date: 2018-11-27
Documents
Change person director company with change date
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Driver
Change date: 2018-11-27
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Address
Type: AD01
New address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
Old address: The Coach House Powell Road Buckhurst Hill Essex IG9 5rd England
Change date: 2018-11-27
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Address
Type: AD01
New address: The Coach House Powell Road Buckhurst Hill Essex IG9 5rd
Change date: 2017-06-01
Old address: Finance House, 77 Queens Road Buckhurst Hill, Essex IG9 5BW United Kingdom
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Some Companies
ANDY MASSEY MUSIC SERVICES LIMITED
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 07363154 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD DAIRY, FIELDS FARM BUSINESS CENTRE,SAPCOTE,LE9 4LH
Number: | 11472950 |
Status: | ACTIVE |
Category: | Private Limited Company |
210 NORTH ROAD,DARLINGTON,DL1 2EN
Number: | 11648811 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONZA,CASTLEFORD,WF10 2JT
Number: | 10544798 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MAIN STREET,MELTON MOWBRAY,LE14 3DT
Number: | 08742135 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O IBIS CAPITAL, 3RD FLOOR,LONDON,W1D 4NS
Number: | 11212674 |
Status: | ACTIVE |
Category: | Private Limited Company |