DRIVERS2GO LIMITED
Status | ACTIVE |
Company No. | 09694784 |
Category | Private Limited Company |
Incorporated | 21 Jul 2015 |
Age | 8 years, 10 months, 15 days |
Jurisdiction | England 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
Dissolution voluntary strike off suspended
Date: 09 Feb 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 06 Jan 2024
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 03 Mar 2021
Action Date: 05 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-05
Capital : 4 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
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 |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11236658 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 CARLTON HOUSE,KIDDERMINSTER,DY10 1BB
Number: | 11090472 |
Status: | ACTIVE |
Category: | Private Limited Company |