DRIVER WOW LIMITED
Status | DISSOLVED |
Company No. | 10322630 |
Category | Private Limited Company |
Incorporated | 10 Aug 2016 |
Age | 7 years, 9 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2023 |
Years | 1 year, 3 months, 28 days |
SUMMARY
DRIVER WOW LIMITED is an dissolved private limited company with number 10322630. It was incorporated 7 years, 9 months, 6 days ago, on 10 August 2016 and it was dissolved 1 year, 3 months, 28 days ago, on 19 January 2023. The company address is C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Aug 2022
Action Date: 28 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Aug 2021
Action Date: 28 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Aug 2020
Action Date: 28 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Aug 2019
Action Date: 28 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Aug 2018
Action Date: 28 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-28
Documents
Liquidation voluntary statement of affairs
Date: 12 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Address
Type: AD01
New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA
Change date: 2017-06-27
Old address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom
Documents
Appoint person director company with name date
Date: 22 Feb 2017
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Calixto Lagonoy Jr
Appointment date: 2016-08-11
Documents
Termination director company with name termination date
Date: 20 Feb 2017
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-11
Officer name: Terry Mahoney
Documents
Change account reference date company current shortened
Date: 06 Jan 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-03-31
Documents
Some Companies
THE BRADGATE SUITE, OFFICE 11,LEICESTER,LE1 6RX
Number: | 11442150 |
Status: | ACTIVE |
Category: | Private Limited Company |
147A PITSHANGER LANE,LONDON,W5 1RH
Number: | 05369587 |
Status: | ACTIVE |
Category: | Private Limited Company |
203 ATLANTIC QUAY,LONDONDERRY,BT48 7NR
Number: | NI625629 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BANK BUILDINGS,CRADLEY HEATH,B64 5HY
Number: | 04646780 |
Status: | ACTIVE |
Category: | Private Limited Company |
222 EASTERN AVENUE,SOUTHEND-ON-SEA,SS2 4BN
Number: | 11568021 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 07129714 |
Status: | ACTIVE |
Category: | Private Limited Company |