Advanced company searchLink opens in new window

DRIVE PROPERTY LTD

Company number 08709250

Filter by category

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2022 DS01 Application to strike the company off the register
06 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
25 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
29 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
03 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
18 Aug 2020 AD01 Registered office address changed from 3 Lordington Court Lordington W Sussex PO18 9DB to 44 Hambidge Lane Lechlade GL7 3BL on 18 August 2020
08 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
02 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
25 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
30 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
05 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
06 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
08 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
27 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
25 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
22 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
02 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
12 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-12
  • GBP 1
06 Nov 2013 CERTNM Company name changed llamedos property LTD\certificate issued on 06/11/13
  • RES15 ‐ Change company name resolution on 2013-10-21
06 Nov 2013 CONNOT Change of name notice
27 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted