- Company Overview for D DRIVERS LTD (11081171)
- Filing history for D DRIVERS LTD (11081171)
- People for D DRIVERS LTD (11081171)
- Insolvency for D DRIVERS LTD (11081171)
- More for D DRIVERS LTD (11081171)
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) |
---|---|---|---|
10 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2022 | |
16 Aug 2021 | AD01 | Registered office address changed from 82 Studland Road London W7 3QX England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 16 August 2021 | |
14 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2021 | LIQ02 | Statement of affairs | |
28 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
28 Nov 2020 | AD01 | Registered office address changed from 97 Dimsdale Drive Enfield EN1 1HD United Kingdom to 82 Studland Road London W7 3QX on 28 November 2020 | |
28 Nov 2020 | CH01 | Director's details changed for Mr Daniel Dimitrov Atanasov on 28 November 2020 | |
28 Nov 2020 | PSC04 | Change of details for Mr Daniel Dimitrov Atanasov as a person with significant control on 28 November 2020 | |
12 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
03 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
24 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-24
|