DRIVERS2GO LIMITED

Capital Office, 124-128 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.09694784
CategoryPrivate Limited Company
Incorporated21 Jul 2015
Age8 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

DRIVERS2GO LIMITED is an active private limited company with number 09694784. It was incorporated 8 years, 10 months, 15 days ago, on 21 July 2015. The company address is Capital Office, 124-128 City Road, London, EC1V 2NX, England.



Company Fillings

Mortgage satisfy charge full

Date: 19 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096947840001

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2024

Action Date: 06 Jan 2024

Category: Address

Type: AD01

Old address: 124 City Road London EC1V 2NX England

Change date: 2024-01-06

New address: Capital Office, 124-128 City Road London EC1V 2NX

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2024

Action Date: 06 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-06

Officer name: 1St Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2024

Action Date: 06 Jan 2024

Category: Address

Type: AD01

New address: 124 City Road London EC1V 2NX

Old address: Drivers2Go Limited Office a319, Business First, 25 Goodlass Road Speke Liverpool Merseyside L24 9HJ United Kingdom

Change date: 2024-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2022

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-15

Officer name: Mr Colin Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: 1St Secretaries Limited

Appointment date: 2021-03-23

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2021

Action Date: 05 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-05

Capital : 4 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

New address: Drivers2Go Limited Office a319, Business First, 25 Goodlass Road Speke Liverpool Merseyside L24 9HJ

Old address: Office a319 Business First 25 Goodlass Road Liverpool L24 9HJ England

Change date: 2021-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-12

Old address: Unit 2 Mersey House 140 Speke Road Liverpool L19 2PH England

New address: Office a319 Business First 25 Goodlass Road Liverpool L24 9HJ

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2020

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096947840001

Charge creation date: 2020-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2019

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

New address: Unit 2 Mersey House 140 Speke Road Liverpool L19 2PH

Change date: 2019-07-30

Old address: Suite 4 First Floor Century House Hardshaw Street St. Helens WA10 1QU England

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2018

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2018

Action Date: 26 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-26

New address: Suite 4 First Floor Century House Hardshaw Street St. Helens WA10 1QU

Old address: 12 Stephenson Grove Rainhill L35 9AA United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Incorporation company

Date: 21 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CA INTELLIGENT INVESTIGATIONS LTD

1,SHEPPERTON MARINA,SHEPPERTON,TW17 8NS

Number:11240855
Status:ACTIVE
Category:Private Limited Company

CLIFF BROWN IT SERVICES LIMITED

63 TRING ROAD,TRING,HP23 4PE

Number:11758887
Status:ACTIVE
Category:Private Limited Company

CULLEN LIMITED

CARRICK HOUSE,CHELTENHAM,GL50 2QJ

Number:02777188
Status:ACTIVE
Category:Private Limited Company

EMPIRE PRINT MACHINERY LIMITED

5 DERWENT CHASE,GOOLE,DN14 7GT

Number:07989957
Status:ACTIVE
Category:Private Limited Company

MOON EQUESTRIAN LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11236658
Status:ACTIVE
Category:Private Limited Company

PRESTIGE TANNING HOUSE LTD

UNIT 1 CARLTON HOUSE,KIDDERMINSTER,DY10 1BB

Number:11090472
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source