- Company Overview for DOWNTOWN LIMITED (09592043)
- Filing history for DOWNTOWN LIMITED (09592043)
- People for DOWNTOWN LIMITED (09592043)
- More for DOWNTOWN LIMITED (09592043)
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 | Final Gazette dissolved via compulsory strike-off | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
18 Jan 2016 | TM01 | Termination of appointment of Thomas Harold French as a director on 1 November 2015 | |
18 Jan 2016 | AP01 | Appointment of Mr Darren Mccormack as a director on 1 November 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
06 Oct 2015 | TM01 | Termination of appointment of Darren Mccormack as a director on 1 August 2015 | |
06 Oct 2015 | AP01 | Appointment of Mr Thomas Harold French as a director on 1 August 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 14 May 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Darren Mccormack as a director on 14 May 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Unit 3 113 High Street Ruislip HA4 8JN on 4 June 2015 | |
14 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-14
|