Advanced company searchLink opens in new window

DRIVALIA LEASE UK LTD

Company number 04569800

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
25 Sep 2019 AA Full accounts made up to 31 December 2018
01 Apr 2019 AP03 Appointment of Mr. John Savage as a secretary on 22 March 2019
01 Apr 2019 TM02 Termination of appointment of Peter John Farley as a secretary on 22 March 2019
02 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
28 Mar 2018 AA Full accounts made up to 31 December 2017
23 Mar 2018 AP01 Appointment of Mr. Andrea Pertica as a director on 22 March 2018
23 Mar 2018 TM01 Termination of appointment of Giulio Viale as a director on 22 March 2018
05 Jan 2018 AP01 Appointment of Mr. Alain Juan as a director on 20 December 2017
05 Jan 2018 TM01 Termination of appointment of Carlo Federico Von Guggenberg as a director on 20 December 2017
31 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
23 Mar 2017 AA Full accounts made up to 31 December 2016
02 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
31 Aug 2016 TM01 Termination of appointment of Steven Michael Zanlunghi as a director on 19 August 2016
21 Aug 2016 AA Full accounts made up to 31 December 2015
01 Feb 2016 CH03 Secretary's details changed for Peter John Farley on 29 January 2016
20 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 20,500,000
10 Sep 2015 TM01 Termination of appointment of Alberto Merchiori as a director on 1 September 2015
12 Aug 2015 AP01 Appointment of Christopher Thomas Duckworth as a director on 30 July 2015
13 Apr 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 CERTNM Company name changed fga wholesale uk LTD\certificate issued on 08/04/15
  • RES15 ‐ Change company name resolution on 2015-03-30
08 Apr 2015 NM06 Change of name with request to seek comments from relevant body
08 Apr 2015 CONNOT Change of name notice
11 Mar 2015 TM01 Termination of appointment of Alberto Grippo as a director on 24 November 2014