Drive 24-7 Insurance Services Ltd was registered on 20 May 2009 and are based in Derby in Derbyshire, it's status in the Companies House registry is set to "Liquidation". There is only one director listed for Drive 24-7 Insurance Services Ltd at Companies House. We don't currently know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATERLOW SECRETARIES LIMITED | 20 May 2009 | 20 May 2009 | 1 |
Document Type | Date | |
---|---|---|
WU04 - N/A | 02 April 2019 | |
AD01 - Change of registered office address | 07 March 2019 | |
COCOMP - Order to wind up | 18 January 2019 | |
AA - Annual Accounts | 31 July 2018 | |
DISS40 - Notice of striking-off action discontinued | 07 July 2018 | |
CS01 - N/A | 06 July 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 July 2018 | |
DISS40 - Notice of striking-off action discontinued | 16 August 2017 | |
PSC01 - N/A | 15 August 2017 | |
CS01 - N/A | 15 August 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 August 2017 | |
AA - Annual Accounts | 22 May 2017 | |
AA01 - Change of accounting reference date | 27 February 2017 | |
AA - Annual Accounts | 12 July 2016 | |
DISS40 - Notice of striking-off action discontinued | 25 June 2016 | |
AR01 - Annual Return | 22 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 May 2016 | |
DISS40 - Notice of striking-off action discontinued | 26 September 2015 | |
AR01 - Annual Return | 24 September 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 September 2015 | |
AAMD - Amended Accounts | 22 July 2015 | |
AA - Annual Accounts | 28 February 2015 | |
AR01 - Annual Return | 20 June 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 18 June 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 20 July 2012 | |
AA - Annual Accounts | 08 May 2012 | |
AUD - Auditor's letter of resignation | 05 March 2012 | |
RESOLUTIONS - N/A | 01 December 2011 | |
SH01 - Return of Allotment of shares | 01 December 2011 | |
TM01 - Termination of appointment of director | 29 September 2011 | |
AR01 - Annual Return | 29 September 2011 | |
AD01 - Change of registered office address | 26 August 2011 | |
DISS40 - Notice of striking-off action discontinued | 13 August 2011 | |
AA - Annual Accounts | 10 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 May 2011 | |
AR01 - Annual Return | 17 June 2010 | |
AD01 - Change of registered office address | 17 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 31 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2009 | |
288a - Notice of appointment of directors or secretaries | 10 June 2009 | |
288a - Notice of appointment of directors or secretaries | 10 June 2009 | |
288b - Notice of resignation of directors or secretaries | 22 May 2009 | |
288b - Notice of resignation of directors or secretaries | 22 May 2009 | |
NEWINC - New incorporation documents | 20 May 2009 |