- Company Overview for DOWNSILL LIMITED (09464932)
- Filing history for DOWNSILL LIMITED (09464932)
- People for DOWNSILL LIMITED (09464932)
- More for DOWNSILL LIMITED (09464932)
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) |
---|---|---|---|
31 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2021 | AD01 | Registered office address changed from 6 Leonards Close Edgcott, Aylesbury. HP18 0TZ United Kingdom to 32 Fortress Close Weldon Corby NN17 3LY on 29 July 2021 | |
27 Jul 2020 | AD01 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 6 Leonards Close Edgcott, Aylesbury. HP18 0TZ on 27 July 2020 | |
27 Jul 2020 | TM01 | Termination of appointment of Lyn Bond as a director on 27 July 2020 | |
27 Jul 2020 | PSC01 | Notification of Chelsea Hayley Koomson as a person with significant control on 27 July 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
27 Jul 2020 | PSC07 | Cessation of Sdg Registrars Limited as a person with significant control on 27 July 2020 | |
27 Jul 2020 | AP01 | Appointment of Chelsea Hayley Koomson as a director on 27 July 2020 | |
01 Jul 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
20 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
14 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
23 Jun 2017 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 22 June 2017 | |
22 Jun 2017 | AP01 | Appointment of Miss Lyn Bond as a director on 22 June 2017 | |
25 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
24 Feb 2017 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 24 February 2017 | |
01 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
02 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-02
|