DARZ DRIVING SCHOOL LTD
Status | ACTIVE |
Company No. | 11175826 |
Category | Private Limited Company |
Incorporated | 29 Jan 2018 |
Age | 6 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
DARZ DRIVING SCHOOL LTD is an active private limited company with number 11175826. It was incorporated 6 years, 4 months, 5 days ago, on 29 January 2018. The company address is 7 Beverley Road, Bolton, BL1 4DU, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Accounts with accounts type dormant
Date: 27 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Appoint person director company with name date
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-23
Officer name: Adnan Munir Dar
Documents
Notification of a person with significant control
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-11-23
Psc name: Adnan Munir Dar
Documents
Termination director company with name termination date
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-23
Officer name: Peter Valiaits
Documents
Cessation of a person with significant control
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Valaitis
Cessation date: 2022-11-23
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Address
Type: AD01
Old address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England
Change date: 2022-11-23
New address: 7 Beverley Road Bolton BL1 4DU
Documents
Accounts with accounts type dormant
Date: 01 Feb 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type dormant
Date: 01 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type dormant
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Notification of a person with significant control
Date: 04 Feb 2020
Action Date: 30 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-30
Psc name: Peter Valaitis
Documents
Appoint person director company with name date
Date: 04 Feb 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-30
Officer name: Peter Valiaits
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Address
Type: AD01
New address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY
Change date: 2020-02-04
Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
Documents
Termination director company with name termination date
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-30
Officer name: Peter Anthony Valaitis
Documents
Cessation of a person with significant control
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Valaitis
Cessation date: 2020-01-30
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Address
Type: AD01
New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
Change date: 2020-01-30
Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Documents
Accounts with accounts type dormant
Date: 08 Feb 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Some Companies
77 EDGWAREBURY LANE,EDGWARE,HA8 8LU
Number: | 06873838 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE014847 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
FLAT 3, HANSFORD BUILDING, 11A,LONDON,SW4 7SH
Number: | 10834351 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11593571 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 LODGE ROAD, PORTSWOOD,HANTS,SO14 6RG
Number: | 05747243 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORRIS OWEN HOUSE,SWINDON,SN1 4BG
Number: | 04530440 |
Status: | ACTIVE |
Category: | Private Limited Company |