DRIVE INTER TRANS LTD
Status | ACTIVE |
Company No. | 11058906 |
Category | Private Limited Company |
Incorporated | 10 Nov 2017 |
Age | 6 years, 6 months, 24 days |
Jurisdiction | England 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
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
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
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
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
Gazette filings brought up to date
Date: 01 Sep 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
79 COLEMAN ROAD,LEICESTER,LE5 4LE
Number: | 08420705 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1 SOPWITH CRESCENT,WICKFORD,SS11 8YU
Number: | 11812803 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 PRESIDENT BUILDINGS,SHEFFIELD,S4 7UQ
Number: | 09083977 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 PANNIER PLACE,MILTON KEYNES,MK14 7QJ
Number: | 07956504 |
Status: | ACTIVE |
Category: | Private Limited Company |