Advanced company searchLink opens in new window

DOWNSPIN LIMITED

Company number 08236147

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)
30 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2024 AD01 Registered office address changed from 220 Wards Road Ilford IG2 7DY England to 7 Bell Yard London WC2A 2JR on 14 February 2024
28 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2022 AA Micro company accounts made up to 31 October 2021
28 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
25 Sep 2022 AD01 Registered office address changed from 220 Consultancy House Wards Road Ilford Essex IG2 7DY United Kingdom to 220 Wards Road Ilford IG2 7DY on 25 September 2022
14 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
30 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
16 Jul 2021 AD01 Registered office address changed from 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ England to 220 Consultancy House Wards Road Ilford Essex IG2 7DY on 16 July 2021
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
09 Oct 2020 PSC01 Notification of Chase James Bailey Earl Manders as a person with significant control on 1 October 2020
09 Oct 2020 AP01 Appointment of Mr Chase James Bailey Earl Manders as a director on 1 October 2020
09 Oct 2020 TM01 Termination of appointment of Kelly Manders as a director on 1 October 2020
09 Oct 2020 PSC07 Cessation of Kelly Manders as a person with significant control on 1 October 2020
31 Jul 2020 AD01 Registered office address changed from Burnards Accountant 8a Segedunum Way Wallsend Tyne and Wear NE28 8JN United Kingdom to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 31 July 2020
16 Jul 2020 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Burnards Accountant 8a Segedunum Way Wallsend Tyne and Wear NE28 8JN on 16 July 2020
15 Jul 2020 TM01 Termination of appointment of Lyn Bond as a director on 15 July 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
15 Jul 2020 PSC01 Notification of Kelly Manders as a person with significant control on 15 July 2020
15 Jul 2020 AP01 Appointment of Kelly Manders as a director on 15 July 2020