- Company Overview for DOWNSHIRE 21 LIMITED (08782951)
- Filing history for DOWNSHIRE 21 LIMITED (08782951)
- People for DOWNSHIRE 21 LIMITED (08782951)
- Charges for DOWNSHIRE 21 LIMITED (08782951)
- More for DOWNSHIRE 21 LIMITED (08782951)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2017 | DS01 | Application to strike the company off the register | |
09 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
13 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
18 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
01 Dec 2014 | MR04 | Satisfaction of charge 087829510001 in full | |
24 Oct 2014 | MR01 |
Registration of charge 087829510001, created on 16 October 2014
|
|
25 Mar 2014 | CERTNM |
Company name changed yeah downshire holdings LTD\certificate issued on 25/03/14
|
|
29 Nov 2013 | AP01 | Appointment of John Charles Ruskin as a director | |
22 Nov 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
20 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-20
|