Advanced company searchLink opens in new window

DOWNTOWN PROPERTIES LTD

Company number 07633446

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)
16 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
29 Apr 2013 AP04 Appointment of Mwlaw Services Limited as a secretary
29 Apr 2013 TM01 Termination of appointment of Mwlaw Services Limited as a director
29 Apr 2013 AP02 Appointment of Mwlaw Services Limited as a director
13 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2013 AD01 Registered office address changed from C/O 16 the Grove First Floor Po Box the Grove 16 the Grove , First Floor the Grove First Floor London NW11 9SH United Kingdom on 12 February 2013
12 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
12 Feb 2013 AR01 Annual return made up to 18 May 2012 with full list of shareholders
12 Feb 2013 CH01 Director's details changed for Mr Ronen Mordechai Ivgy on 1 February 2013
10 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2012 AD01 Registered office address changed from 43-45 Stamford Hill London N16 5SR United Kingdom on 23 October 2012
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
19 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
19 May 2011 AP01 Appointment of Mr Ronen Mordechai Ivgy as a director
17 May 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
17 May 2011 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 May 2011
13 May 2011 NEWINC Incorporation