DRIV3R LTD
Status | ACTIVE |
Company No. | 11685222 |
Category | Private Limited Company |
Incorporated | 19 Nov 2018 |
Age | 5 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
DRIV3R LTD is an active private limited company with number 11685222. It was incorporated 5 years, 5 months, 9 days ago, on 19 November 2018. The company address is 76 Eversleigh Road, London, E6 1HQ, England.
Company Fillings
Notification of a person with significant control
Date: 19 Mar 2024
Action Date: 18 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-18
Psc name: Delia Ioana Ripanu
Documents
Termination director company with name termination date
Date: 19 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-15
Officer name: Petronela Gemantan
Documents
Dissolved compulsory strike off suspended
Date: 11 Nov 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Address
Type: AD01
New address: 76 Eversleigh Road London E6 1HQ
Old address: 4 Kempton Road London E6 2LD England
Change date: 2023-09-05
Documents
Appoint person director company with name date
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-05
Officer name: Miss Petronela Gemantan
Documents
Notification of a person with significant control
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-09-05
Psc name: Petronela Geamantan
Documents
Termination director company with name termination date
Date: 05 Sep 2023
Action Date: 03 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-03
Officer name: Marian Greceanu
Documents
Cessation of a person with significant control
Date: 05 Sep 2023
Action Date: 03 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marian Greceanu
Cessation date: 2023-09-03
Documents
Confirmation statement with updates
Date: 03 Aug 2023
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Appoint person director company with name date
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marian Greceanu
Appointment date: 2023-08-03
Documents
Notification of a person with significant control
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-08-03
Psc name: Marian Greceanu
Documents
Cessation of a person with significant control
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-08-03
Psc name: Dragos Stanescu
Documents
Termination director company with name termination date
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dragos Stanescu
Termination date: 2023-08-03
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2023
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-03
Old address: 4 Barons Court Burton-on-Trent DE14 2DZ England
New address: 4 Kempton Road London E6 2LD
Documents
Gazette filings brought up to date
Date: 13 May 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Appoint person director company with name date
Date: 02 May 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-02
Officer name: Mr Dragos Stanescu
Documents
Notification of a person with significant control
Date: 02 May 2023
Action Date: 02 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dragos Stanescu
Notification date: 2023-05-02
Documents
Termination director company with name termination date
Date: 02 May 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-02
Officer name: Octavian-Costel Nourescu
Documents
Cessation of a person with significant control
Date: 02 May 2023
Action Date: 02 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-02
Psc name: Octavian-Costel Nourescu
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Address
Type: AD01
New address: 4 Barons Court Burton-on-Trent DE14 2DZ
Change date: 2022-12-15
Old address: 63 Addison Road Kings Heath Birmingham B14 7EN England
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 14 Dec 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-15
New address: 63 Addison Road Kings Heath Birmingham B14 7EN
Old address: 11 the Vineyard Shavington Crewe CW2 5DE England
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Address
Type: AD01
Old address: 120 Brangbourne Road Bromley BR1 4LQ England
Change date: 2021-01-27
New address: 11 the Vineyard Shavington Crewe CW2 5DE
Documents
Elect to keep the directors residential address register information on the public register
Date: 27 Jan 2021
Category: Officers
Sub Category: Register
Type: EH02
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Address
Type: AD01
Old address: 40 Jervis Street Stoke-on-Trent ST1 2DX England
Change date: 2020-08-07
New address: 120 Brangbourne Road Bromley BR1 4LQ
Documents
Change person director company with change date
Date: 29 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Octavian-Costel Nourescu
Change date: 2020-01-27
Documents
Change to a person with significant control
Date: 29 Jan 2020
Action Date: 27 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-27
Psc name: Mr Octavian-Costel Nourescu
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Address
Type: AD01
Old address: Unit 6 Vaughan Street Industrial Estate Manchester M12 5BT United Kingdom
Change date: 2020-01-27
New address: 40 Jervis Street Stoke-on-Trent ST1 2DX
Documents
Some Companies
15 BIRD IN HAND LANE,BROMLEY,BR1 2NA
Number: | 11922501 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BATH STREET,BRIGHTON,BN1 3TB
Number: | 09277638 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1,GLASGOW,G41 3JA
Number: | SL025667 |
Status: | ACTIVE |
Category: | Limited Partnership |
SUITE 4F, INGRAM HOUSE,GLASGOW,G1 1DA
Number: | SC564937 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ASHCROFT CLOSE,NORWICH,NR4 7SX
Number: | 10757386 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 MAIN STREET,LINCOLN,LN4 3PX
Number: | 05264926 |
Status: | ACTIVE |
Category: | Private Limited Company |