DRIVE I.T. SOLUTIONS LIMITED

Botley Mills Botley Mills, Southampton, SO30 2GB, Hampshire, England
StatusDISSOLVED
Company No.08803318
CategoryPrivate Limited Company
Incorporated05 Dec 2013
Age10 years, 7 months
JurisdictionEngland Wales
Dissolution26 Feb 2019
Years5 years, 4 months, 7 days

SUMMARY

DRIVE I.T. SOLUTIONS LIMITED is an dissolved private limited company with number 08803318. It was incorporated 10 years, 7 months ago, on 05 December 2013 and it was dissolved 5 years, 4 months, 7 days ago, on 26 February 2019. The company address is Botley Mills Botley Mills, Southampton, SO30 2GB, Hampshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Terence Jacobs

Termination date: 2018-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-26

Old address: 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP

New address: Botley Mills Botley Southampton Hampshire SO30 2GB

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 14 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Terence Jacobs

Appointment date: 2018-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Burton

Termination date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2016

Action Date: 10 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-10

Capital : 102 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2015

Action Date: 07 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-07

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Michael Andrews

Termination date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Burton

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Michael Andrews

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Francis Jackson

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2014

Action Date: 05 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-05

Capital : 99 GBP

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osker Heiman

Documents

View document PDF

Incorporation company

Date: 05 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6SOFT LTD

36 HALL ROAD,ROMFORD,RM6 4LJ

Number:08472444
Status:ACTIVE
Category:Private Limited Company

AJWBRANDS LTD

FLAT 1,LONDON,N1 6NT

Number:11580059
Status:ACTIVE
Category:Private Limited Company

B.E.P.(BUSINESS EVENTS & PUBLICATIONS) LTD

APOLLO HOUSE,BIRMINGHAM,B15 2LD

Number:10810501
Status:ACTIVE
Category:Private Limited Company

HATY BROWN INVESTMENTS LIMITED

11 FURNIVAL CLOSE,LEICESTER,LE8 8DZ

Number:08187533
Status:ACTIVE
Category:Private Limited Company

INTRO EDUCATION LTD

C/O YORKSHIRE ACCOUNTANCY LIMITED FIRST FLOOR OFFICES, COUNTY HOUSE,COTTINGHAM,HU16 4JT

Number:11858639
Status:ACTIVE
Category:Private Limited Company

SIMRAN CONVENIENCE UK LIMITED

1 AGINCOURT VILLAS,HILLINGDON,UB10 0NX

Number:11706786
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source