Advanced company searchLink opens in new window

DRIVERS4U (EUROPE) T/A DRIVERS4U.NET LIMITED

Company number 07576277

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 TM02 Termination of appointment of Andrew Martin as a secretary on 2 February 2019
05 Mar 2019 TM01 Termination of appointment of Andrew John Martin as a director on 2 February 2019
01 Mar 2019 SOAS(A) Voluntary strike-off action has been suspended
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2019 DS01 Application to strike the company off the register
29 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
25 Sep 2017 AD01 Registered office address changed from Suite 15-21 Alaska Building Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG Great Britain to Levens Drive Shrewsbury SY1 3TQ on 25 September 2017
27 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
10 Feb 2017 AP03 Appointment of Mr Andrew Martin as a secretary on 9 February 2017
09 Feb 2017 TM02 Termination of appointment of Sarah Louise Martin as a secretary on 9 February 2017
09 Feb 2017 TM01 Termination of appointment of Sarah Louise Martin as a director on 9 February 2017
01 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jun 2016 CERTNM Company name changed DRIVERS4U (europe) LIMITED\certificate issued on 08/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
07 Jun 2016 AD01 Registered office address changed from Suite 5 - 8 the Alaska Building Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG to Suite 15-21 Alaska Building Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG on 7 June 2016
11 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-10
04 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
05 Feb 2016 CERTNM Company name changed express airport transfers (uk) t/a alaska recruitment LIMITED\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-04
01 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
27 Mar 2015 CH01 Director's details changed for Mrs Sarah Louise Martin on 1 September 2014
27 Mar 2015 CH01 Director's details changed for Mr Andrew John Martin on 1 September 2014
27 Mar 2015 CH03 Secretary's details changed for Mrs Sarah Louise Martin on 1 September 2014
30 Sep 2014 CERTNM Company name changed express airport transfers (uk) LTD\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-28