Drv Integration Ltd was registered on 05 October 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of the business are listed as Mann, Stephen John, Nicholls, Jessica, Roffey, David Geoffrey at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLLS, Jessica | 05 October 2005 | 06 October 2005 | 1 |
ROFFEY, David Geoffrey | 28 March 2006 | 07 August 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANN, Stephen John | 21 June 2010 | 12 February 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 09 June 2020 | |
DS01 - Striking off application by a company | 02 June 2020 | |
CS01 - N/A | 20 May 2020 | |
AP01 - Appointment of director | 20 May 2020 | |
TM01 - Termination of appointment of director | 20 May 2020 | |
AA - Annual Accounts | 06 August 2019 | |
RP04AP01 - N/A | 13 June 2019 | |
CS01 - N/A | 03 May 2019 | |
CS01 - N/A | 18 October 2018 | |
AP01 - Appointment of director | 12 October 2018 | |
TM01 - Termination of appointment of director | 12 October 2018 | |
AA - Annual Accounts | 15 May 2018 | |
TM01 - Termination of appointment of director | 22 March 2018 | |
TM02 - Termination of appointment of secretary | 22 March 2018 | |
CS01 - N/A | 27 October 2017 | |
AA - Annual Accounts | 21 March 2017 | |
CS01 - N/A | 25 November 2016 | |
AA - Annual Accounts | 19 May 2016 | |
AP01 - Appointment of director | 26 January 2016 | |
TM01 - Termination of appointment of director | 25 January 2016 | |
AR01 - Annual Return | 09 October 2015 | |
AA - Annual Accounts | 18 March 2015 | |
AR01 - Annual Return | 10 October 2014 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 07 October 2013 | |
AA - Annual Accounts | 16 July 2013 | |
MISC - Miscellaneous document | 14 January 2013 | |
AUD - Auditor's letter of resignation | 20 December 2012 | |
AR01 - Annual Return | 09 October 2012 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 19 October 2011 | |
TM01 - Termination of appointment of director | 01 August 2011 | |
AA - Annual Accounts | 09 May 2011 | |
AP01 - Appointment of director | 18 February 2011 | |
TM01 - Termination of appointment of director | 04 January 2011 | |
TM01 - Termination of appointment of director | 04 January 2011 | |
AR01 - Annual Return | 05 October 2010 | |
AP03 - Appointment of secretary | 01 July 2010 | |
TM02 - Termination of appointment of secretary | 01 July 2010 | |
AA - Annual Accounts | 07 June 2010 | |
AUD - Auditor's letter of resignation | 25 May 2010 | |
AA - Annual Accounts | 18 May 2010 | |
AA01 - Change of accounting reference date | 17 May 2010 | |
TM01 - Termination of appointment of director | 17 May 2010 | |
AA01 - Change of accounting reference date | 14 May 2010 | |
AP01 - Appointment of director | 14 May 2010 | |
AD01 - Change of registered office address | 14 May 2010 | |
AP01 - Appointment of director | 14 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 May 2010 | |
AR01 - Annual Return | 04 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
CH01 - Change of particulars for director | 04 November 2009 | |
225 - Change of Accounting Reference Date | 25 September 2009 | |
395 - Particulars of a mortgage or charge | 21 August 2009 | |
AA - Annual Accounts | 13 August 2009 | |
288a - Notice of appointment of directors or secretaries | 12 August 2009 | |
288a - Notice of appointment of directors or secretaries | 12 August 2009 | |
225 - Change of Accounting Reference Date | 12 August 2009 | |
288b - Notice of resignation of directors or secretaries | 12 August 2009 | |
288b - Notice of resignation of directors or secretaries | 12 August 2009 | |
288b - Notice of resignation of directors or secretaries | 12 August 2009 | |
363a - Annual Return | 12 August 2009 | |
395 - Particulars of a mortgage or charge | 12 August 2009 | |
395 - Particulars of a mortgage or charge | 12 August 2009 | |
395 - Particulars of a mortgage or charge | 12 August 2009 | |
225 - Change of Accounting Reference Date | 04 February 2009 | |
363a - Annual Return | 07 October 2008 | |
AA - Annual Accounts | 09 April 2008 | |
363a - Annual Return | 16 October 2007 | |
353 - Register of members | 16 October 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 16 October 2007 | |
RESOLUTIONS - N/A | 24 September 2007 | |
288a - Notice of appointment of directors or secretaries | 24 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 September 2007 | |
AA - Annual Accounts | 28 August 2007 | |
225 - Change of Accounting Reference Date | 23 July 2007 | |
225 - Change of Accounting Reference Date | 18 May 2007 | |
363s - Annual Return | 25 October 2006 | |
395 - Particulars of a mortgage or charge | 15 June 2006 | |
395 - Particulars of a mortgage or charge | 15 June 2006 | |
395 - Particulars of a mortgage or charge | 09 May 2006 | |
287 - Change in situation or address of Registered Office | 07 April 2006 | |
288b - Notice of resignation of directors or secretaries | 06 April 2006 | |
288a - Notice of appointment of directors or secretaries | 06 April 2006 | |
288b - Notice of resignation of directors or secretaries | 06 April 2006 | |
288a - Notice of appointment of directors or secretaries | 06 April 2006 | |
CERTNM - Change of name certificate | 03 April 2006 | |
287 - Change in situation or address of Registered Office | 08 November 2005 | |
288a - Notice of appointment of directors or secretaries | 24 October 2005 | |
288b - Notice of resignation of directors or secretaries | 24 October 2005 | |
288b - Notice of resignation of directors or secretaries | 24 October 2005 | |
NEWINC - New incorporation documents | 05 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 07 August 2009 | Fully Satisfied |
N/A |
Debenture | 07 August 2009 | Fully Satisfied |
N/A |
Debenture | 07 August 2009 | Fully Satisfied |
N/A |
A deed of admission to an omnibus guarantee and set-off agreementdated 13 june 2006 | 07 August 2009 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 13 June 2006 | Fully Satisfied |
N/A |
Debenture | 13 June 2006 | Fully Satisfied |
N/A |
All assets debenture | 04 May 2006 | Fully Satisfied |
N/A |