DRIV3R LTD - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-03-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELIA IOANA RIPANU
2024-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETRONELA GEMANTAN
2023-11-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-10-31 update statutory_documents FIRST GAZETTE
2023-10-07 delete address 4 KEMPTON ROAD LONDON ENGLAND E6 2LD
2023-10-07 insert address 76 EVERSLEIGH ROAD LONDON ENGLAND E6 1HQ
2023-10-07 update registered_address
2023-09-07 delete address 4 BARONS COURT BURTON-ON-TRENT ENGLAND DE14 2DZ
2023-09-07 insert address 4 KEMPTON ROAD LONDON ENGLAND E6 2LD
2023-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2023-09-07 update registered_address
2023-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2023 FROM 4 KEMPTON ROAD LONDON E6 2LD ENGLAND
2023-09-05 update statutory_documents DIRECTOR APPOINTED MISS PETRONELA GEMANTAN
2023-09-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETRONELA GEAMANTAN
2023-09-05 update statutory_documents CESSATION OF MARIAN GRECEANU AS A PSC
2023-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIAN GRECEANU
2023-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2023-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2023 FROM 4 BARONS COURT BURTON-ON-TRENT DE14 2DZ ENGLAND
2023-08-03 update statutory_documents DIRECTOR APPOINTED MR MARIAN GRECEANU
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2023-08-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAN GRECEANU
2023-08-03 update statutory_documents CESSATION OF DRAGOS STANESCU AS A PSC
2023-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DRAGOS STANESCU
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-05-13 update statutory_documents DISS40 (DISS40(SOAD))
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES
2023-05-02 update statutory_documents DIRECTOR APPOINTED MR DRAGOS STANESCU
2023-05-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRAGOS STANESCU
2023-05-02 update statutory_documents CESSATION OF OCTAVIAN-COSTEL NOURESCU AS A PSC
2023-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OCTAVIAN-COSTEL NOURESCU
2023-04-07 delete address 63 ADDISON ROAD KINGS HEATH BIRMINGHAM ENGLAND B14 7EN
2023-04-07 insert address 4 BARONS COURT BURTON-ON-TRENT ENGLAND DE14 2DZ
2023-04-07 update registered_address
2022-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2022 FROM 63 ADDISON ROAD KINGS HEATH BIRMINGHAM B14 7EN ENGLAND
2022-03-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-03-07 update company_status Active => Active - Proposal to Strike off
2022-02-08 update statutory_documents FIRST GAZETTE
2022-01-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2022-01-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2022-01-07 update company_status Active - Proposal to Strike off => Active
2021-12-14 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 delete address 11 THE VINEYARD SHAVINGTON CREWE ENGLAND CW2 5DE
2021-12-07 insert address 63 ADDISON ROAD KINGS HEATH BIRMINGHAM ENGLAND B14 7EN
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-12-07 update registered_address
2021-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2021 FROM 11 THE VINEYARD SHAVINGTON CREWE CW2 5DE ENGLAND
2021-11-02 update statutory_documents FIRST GAZETTE
2021-02-07 delete address 120 BRANGBOURNE ROAD BROMLEY ENGLAND BR1 4LQ
2021-02-07 insert address 11 THE VINEYARD SHAVINGTON CREWE ENGLAND CW2 5DE
2021-02-07 update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED
2021-02-07 update accounts_last_madeup_date null => 2019-11-30
2021-02-07 update accounts_next_due_date 2020-11-19 => 2021-08-31
2021-02-07 update registered_address
2021-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 120 BRANGBOURNE ROAD BROMLEY BR1 4LQ ENGLAND
2021-01-27 update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER
2021-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES
2020-12-22 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2020-10-30 delete address 40 JERVIS STREET STOKE-ON-TRENT ENGLAND ST1 2DX
2020-10-30 insert address 120 BRANGBOURNE ROAD BROMLEY ENGLAND BR1 4LQ
2020-10-30 update registered_address
2020-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 40 JERVIS STREET STOKE-ON-TRENT ST1 2DX ENGLAND
2020-07-07 update accounts_next_due_date 2020-08-19 => 2020-11-19
2020-02-07 delete address UNIT 6 VAUGHAN STREET INDUSTRIAL ESTATE MANCHESTER UNITED KINGDOM M12 5BT
2020-02-07 insert address 40 JERVIS STREET STOKE-ON-TRENT ENGLAND ST1 2DX
2020-02-07 update registered_address
2020-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OCTAVIAN-COSTEL NOURESCU / 27/01/2020
2020-01-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OCTAVIAN-COSTEL NOURESCU / 27/01/2020
2020-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2020 FROM UNIT 6 VAUGHAN STREET INDUSTRIAL ESTATE MANCHESTER M12 5BT UNITED KINGDOM
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES
2018-11-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION