DRIVING GAME IP LTD

07177610
130-132 HIGH STREET NEWPORT ISLE OF WIGHT PO30 1TP

Documents

Documents
Date Category Description Pages
09 Aug 2022 gazette Gazette Dissolved Compulsory 1 Buy now
24 May 2022 gazette Gazette Notice Compulsory 1 Buy now
20 Dec 2021 accounts Annual Accounts 6 Buy now
01 Jul 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
18 Dec 2020 accounts Annual Accounts 6 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 accounts Annual Accounts 6 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 accounts Annual Accounts 6 Buy now
20 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Mar 2018 mortgage Registration of a charge 24 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Dec 2017 accounts Annual Accounts 6 Buy now
23 Jun 2017 mortgage Registration of a charge 25 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Mar 2017 officers Change of particulars for director (Mr Matthew John Edmunds) 2 Buy now
21 Dec 2016 mortgage Registration of a charge 10 Buy now
21 Dec 2016 mortgage Registration of a charge 23 Buy now
24 Nov 2016 accounts Annual Accounts 7 Buy now
03 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
12 Aug 2016 mortgage Statement of release/cease from a charge 1 Buy now
12 Aug 2016 mortgage Statement of release/cease from a charge 1 Buy now
04 May 2016 mortgage Registration of a charge 21 Buy now
11 Mar 2016 annual-return Annual Return 5 Buy now
05 Feb 2016 mortgage Registration of a charge 21 Buy now
27 Nov 2015 accounts Annual Accounts 9 Buy now
13 Mar 2015 annual-return Annual Return 5 Buy now
18 Dec 2014 accounts Annual Accounts 8 Buy now
14 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2014 annual-return Annual Return 16 Buy now
30 Apr 2013 accounts Annual Accounts 5 Buy now
26 Mar 2013 annual-return Annual Return 16 Buy now
07 Jan 2013 accounts Annual Accounts 5 Buy now
23 Mar 2012 annual-return Annual Return 15 Buy now
07 Dec 2011 accounts Annual Accounts 5 Buy now
09 Jun 2011 annual-return Annual Return 14 Buy now
10 May 2011 resolution Resolution 1 Buy now
16 Nov 2010 capital Return of Allotment of shares 5 Buy now
21 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
21 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
22 Sep 2010 capital Return of Allotment of shares 4 Buy now
15 Sep 2010 officers Termination of appointment of director (Anthony Holmes) 2 Buy now
15 Sep 2010 officers Appointment of director (Neil Barnden) 3 Buy now
15 Sep 2010 officers Appointment of director (Mr Matthew John Edmunds) 3 Buy now
15 Sep 2010 officers Appointment of director (Mr Patrick Lennox Buckland) 3 Buy now
15 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Sep 2010 resolution Resolution 4 Buy now
06 Sep 2010 change-of-name Certificate Change Of Name Company 5 Buy now
06 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
04 Mar 2010 incorporation Incorporation Company 23 Buy now