- Company Overview for LONG DRIVE LIMITED (09001279)
- Filing history for LONG DRIVE LIMITED (09001279)
- People for LONG DRIVE LIMITED (09001279)
- More for LONG DRIVE LIMITED (09001279)
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 Feb 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2024 | DS01 | Application to strike the company off the register | |
18 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
26 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
21 Dec 2020 | AD01 | Registered office address changed from King George Lodge V King George V Road Amersham Buckinghamshire HP6 5FB to 3a Station Road Amersham Buckinghamshire HP7 0BQ on 21 December 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
06 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | TM01 | Termination of appointment of Caroline Pamela Hagan as a director on 19 April 2016 | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Jan 2016 | CH01 | Director's details changed for Mrs Caroline Pamela Hagan on 14 January 2016 | |
08 Jul 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
08 Jul 2015 | AD01 | Registered office address changed from 67 Bottrells Lane Chalfont St. Giles Buckinghamshire HP8 4EJ United Kingdom to King George Lodge V King George V Road Amersham Buckinghamshire HP6 5FB on 8 July 2015 | |
18 Jun 2014 | CH01 | Director's details changed for Mrs Caroline Pamela Hagan on 16 June 2014 |