THE DRIVE (COOMBE) COMPANY LIMITED
Status | ACTIVE |
Company No. | 10190646 |
Category | |
Incorporated | 20 May 2016 |
Age | 8 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
THE DRIVE (COOMBE) COMPANY LIMITED is an active with number 10190646. It was incorporated 8 years, 18 days ago, on 20 May 2016. The company address is 8 The Drive 8 The Drive, Kingston Upon Thames, KT2 7NY, England.
Company Fillings
Gazette filings brought up to date
Date: 29 May 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 19 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-19
Documents
Change person director company with change date
Date: 28 May 2024
Action Date: 28 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Jane Pirrie
Change date: 2024-05-28
Documents
Change registered office address company with date old address new address
Date: 28 May 2024
Action Date: 28 May 2024
Category: Address
Type: AD01
Change date: 2024-05-28
New address: 8 the Drive the Drive Kingston upon Thames KT2 7NY
Old address: 35 Chiswell Street Second Floor London EC1Y 4SE England
Documents
Termination director company with name termination date
Date: 28 May 2024
Action Date: 28 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Farsnid Sadr-Hashemi
Termination date: 2024-05-28
Documents
Accounts with accounts type micro entity
Date: 28 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type dormant
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-19
New address: 35 Chiswell Street Second Floor London EC1Y 4SE
Old address: 5 the Drive Kingston upon Thames KT2 7NY
Documents
Termination director company with name termination date
Date: 19 Nov 2020
Action Date: 19 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-19
Officer name: Julie Carina Merry
Documents
Appoint person director company with name date
Date: 19 Nov 2020
Action Date: 19 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-19
Officer name: Mrs Elizabeth Jane Pirrie
Documents
Confirmation statement with no updates
Date: 30 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 07 Jun 2017
Action Date: 27 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Jocelyn Enoch
Appointment date: 2017-05-27
Documents
Confirmation statement with updates
Date: 27 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Some Companies
HUNTERS LODGE HORSHAM LANE,CRANLEIGH,GU6 7SW
Number: | 09663192 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGDENE HOUSE,HASLEMERE,GU27 2PH
Number: | 11320387 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY HOUSE,MOLD,CH7 1EG
Number: | 10055291 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ABBEY HOUSE,LONDON,N3 2LJ
Number: | 07104638 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SEVERN CLOSE,PETERBOROUGH,PE4 7YY
Number: | 10998896 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, 61/63 BOUCHER CRESCENT,BELFAST,BT12 6HU
Number: | NI608727 |
Status: | ACTIVE |
Category: | Private Limited Company |