Advanced company searchLink opens in new window

DOWNLOW LTD

Company number 09267781

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 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2015 DS01 Application to strike the company off the register
24 Oct 2014 AD01 Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom to 41 Chalton Street London NW1 1JD on 24 October 2014
23 Oct 2014 TM01 Termination of appointment of Michael John Williams as a director on 16 October 2014
23 Oct 2014 TM01 Termination of appointment of Timothy James Oliver as a director on 16 October 2014
23 Oct 2014 AP01 Appointment of Mr Andrew Simon Davis as a director on 16 October 2014
23 Oct 2014 CERTNM Company name changed prestige homes (south east) LIMITED\certificate issued on 23/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
16 Oct 2014 CERTNM Company name changed prestiage homes (south east) LIMITED\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
16 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-16
  • GBP 100