DRIVE INTER TRANS LTD

11058906: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.11058906
CategoryPrivate Limited Company
Incorporated10 Nov 2017
Age6 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

DRIVE INTER TRANS LTD is an active private limited company with number 11058906. It was incorporated 6 years, 6 months, 24 days ago, on 10 November 2017. The company address is 11058906: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2022

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Raimond Sebastian Udrea

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2022

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-01

Psc name: Raimond Sebastian Udrea

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Default companies house registered office address applied

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Address

Type: RP05

Change date: 2021-09-15

Default address: PO Box 4385, 11058906: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2020

Action Date: 11 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raimond Sebastian Udrea

Change date: 2020-01-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2020

Action Date: 11 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raimond Sebastian Udrea

Change date: 2020-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2020

Action Date: 11 Jan 2020

Category: Address

Type: AD01

New address: 85 Great Portland Street First Floor London W1W 7LT

Change date: 2020-01-11

Old address: 85 Great Portland Street London W1W 7LT United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-10

Officer name: Mr Raimond Sebastian Udrea

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2020

Action Date: 11 Jan 2020

Category: Address

Type: AD01

New address: 85 Great Portland Street London W1W 7LT

Change date: 2020-01-11

Old address: Flat 8 Grosvenor Court 23 Avenue Elmers Surbiton Surbiton Surrey KT6 4SG England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raimond Sebastian Udrea

Change date: 2018-04-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raimond Sebastian Udrea

Change date: 2018-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raimond Sebastian Udrea

Change date: 2018-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-11

New address: Flat 8 Grosvenor Court 23 Avenue Elmers Surbiton Surbiton Surrey KT6 4SG

Old address: 27 Edgecombe House Whitlock Drive Wandsworth London SW19 6SL United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPENS ESTATES LIMITED

79 COLEMAN ROAD,LEICESTER,LE5 4LE

Number:08420705
Status:ACTIVE
Category:Private Limited Company

AYESHA'S TANDOORI LTD

2 LONDON ROAD,BENTLEY,GU10 5HY

Number:10745919
Status:ACTIVE
Category:Private Limited Company

BRIGGS FIRE AND SECURITY LIMITED

7 SANDY COURT ASHLEIGH WAY,PLYMOUTH,PL7 5JX

Number:10448718
Status:ACTIVE
Category:Private Limited Company

FIRESCAPE I.P. LIMITED

1 SOPWITH CRESCENT,WICKFORD,SS11 8YU

Number:11812803
Status:ACTIVE
Category:Private Limited Company

JEM NOMINEES LIMITED

UNIT 1 PRESIDENT BUILDINGS,SHEFFIELD,S4 7UQ

Number:09083977
Status:ACTIVE
Category:Private Limited Company

NRC IT SERVICES LIMITED

39 PANNIER PLACE,MILTON KEYNES,MK14 7QJ

Number:07956504
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