- Company Overview for DOWNLOW LTD (09267781)
- Filing history for DOWNLOW LTD (09267781)
- People for DOWNLOW LTD (09267781)
- More for DOWNLOW LTD (09267781)
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
|
|
16 Oct 2014 | CERTNM |
Company name changed prestiage homes (south east) LIMITED\certificate issued on 16/10/14
|
|
16 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-16
|