Advanced company searchLink opens in new window

COUNTDOWN INTERNATIONAL LIMITED

Company number 02977962

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 May 2022 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 May 2021 LIQ03 Liquidators' statement of receipts and payments to 3 April 2021
06 May 2020 LIQ03 Liquidators' statement of receipts and payments to 3 April 2020
25 Apr 2019 AD01 Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF to Olympia House Armitage Road London NW11 8RQ on 25 April 2019
24 Apr 2019 LIQ02 Statement of affairs
24 Apr 2019 600 Appointment of a voluntary liquidator
24 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-04
30 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
20 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
31 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
13 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
08 Nov 2016 CS01 Confirmation statement made on 11 October 2016 with updates
02 Aug 2016 CH01 Director's details changed for Mr Austin Barry Henry on 23 June 2016
04 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
09 Nov 2015 CH01 Director's details changed for Mr Malcolm Robert Young on 2 April 2015
09 Nov 2015 CH01 Director's details changed for Mr Austin Barry Henry on 2 April 2015
09 Nov 2015 CH01 Director's details changed for Sean Anthony Henry on 2 April 2015
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Sep 2014 TM01 Termination of appointment of Estelle Dove as a director on 9 May 2014
09 Sep 2014 AP03 Appointment of Pamela Ann Joan Henry as a secretary on 10 May 2014
09 Sep 2014 TM02 Termination of appointment of Estelle Dove as a secretary on 9 May 2014