- Company Overview for DOWNSPIN LIMITED (08236147)
- Filing history for DOWNSPIN LIMITED (08236147)
- People for DOWNSPIN LIMITED (08236147)
- More for DOWNSPIN LIMITED (08236147)
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 |