- Company Overview for DOWNO INVESTMENTS LIMITED (00700329)
- Filing history for DOWNO INVESTMENTS LIMITED (00700329)
- People for DOWNO INVESTMENTS LIMITED (00700329)
- Charges for DOWNO INVESTMENTS LIMITED (00700329)
- Insolvency for DOWNO INVESTMENTS LIMITED (00700329)
- More for DOWNO INVESTMENTS LIMITED (00700329)
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) |
---|---|---|---|
20 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Feb 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 | |
06 Feb 2013 | 4.70 | Declaration of solvency | |
05 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2013 | AD01 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 1 February 2013 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Feb 2012 | AR01 |
Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-02-16
|
|
15 Feb 2012 | CH01 | Director's details changed for Valentina Kucinskiene on 1 December 2011 | |
15 Feb 2012 | CH01 | Director's details changed for Mr Raoul Frenkel on 1 December 2011 | |
15 Feb 2012 | AD01 | Registered office address changed from King and King Roxburghe House 273-287 Regent Street London W1B 2HA on 15 February 2012 | |
17 Jan 2012 | AP01 | Appointment of Valentina Kucinskiene as a director | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
21 Jan 2011 | TM01 | Termination of appointment of Esther Blumstein as a director | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Esther Freda Blumstein on 1 October 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Raoul Frenkel on 1 October 2009 | |
16 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
03 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
14 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |