DRIV3R LTD

76 Eversleigh Road, London, E6 1HQ, England
StatusACTIVE
Company No.11685222
CategoryPrivate Limited Company
Incorporated19 Nov 2018
Age5 years, 5 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS RENTON LTD

15 BIRD IN HAND LANE,BROMLEY,BR1 2NA

Number:11922501
Status:ACTIVE
Category:Private Limited Company

LIFT BIOSCIENCES LIMITED

7 BATH STREET,BRIGHTON,BN1 3TB

Number:09277638
Status:ACTIVE
Category:Private Limited Company

LMS TRANS L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL025667
Status:ACTIVE
Category:Limited Partnership

MYLO CONSULTING LTD

SUITE 4F, INGRAM HOUSE,GLASGOW,G1 1DA

Number:SC564937
Status:ACTIVE
Category:Private Limited Company

SHORTLIST LIMITED

9 ASHCROFT CLOSE,NORWICH,NR4 7SX

Number:10757386
Status:ACTIVE
Category:Private Limited Company

STATUS DEVELOPMENTS LIMITED

35 MAIN STREET,LINCOLN,LN4 3PX

Number:05264926
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