Advanced company searchLink opens in new window

DRIVETRIBE LIMITED

Company number 10456128

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)
12 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 7 June 2023
04 Jul 2022 LIQ01 Declaration of solvency
23 Jun 2022 MR04 Satisfaction of charge 104561280001 in full
17 Jun 2022 AD01 Registered office address changed from 20- 22 Wenlock Road London N1 7GU England to 6 Snow Hill London EC1A 2AY on 17 June 2022
17 Jun 2022 600 Appointment of a voluntary liquidator
17 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-08
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2022 AP03 Appointment of Miss Robyn Dickson as a secretary on 20 December 2021
01 Feb 2022 TM02 Termination of appointment of Hollie Nicola Burns as a secretary on 20 December 2021
16 Dec 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
02 Dec 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
25 Feb 2021 AD01 Registered office address changed from The Light Box, Unit 202 111 Power Road London W4 5PY England to 20- 22 Wenlock Road London N1 7GU on 25 February 2021
06 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
06 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
06 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
06 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
10 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
11 Sep 2020 TM01 Termination of appointment of Dylan Murphy as a director on 11 September 2020
24 Aug 2020 AP01 Appointment of Jonathan Morris as a director on 24 August 2020
24 Aug 2020 AP03 Appointment of Hollie Nicola Burns as a secretary on 24 August 2020
24 Aug 2020 TM02 Termination of appointment of Dylan Gerrard Murphy as a secretary on 24 August 2020
12 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
30 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
30 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
04 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18