- Company Overview for DOWNTURN LTD (10455087)
- Filing history for DOWNTURN LTD (10455087)
- People for DOWNTURN LTD (10455087)
- Registers for DOWNTURN LTD (10455087)
- More for DOWNTURN LTD (10455087)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2022 | AD03 | Register(s) moved to registered inspection location 50 Canbury Park Road Kingston upon Thames KT2 6LX | |
17 Aug 2022 | AD03 | Register(s) moved to registered inspection location 50 Canbury Park Road Kingston upon Thames KT2 6LX | |
17 Aug 2022 | AD02 | Register inspection address has been changed to 50 Canbury Park Road Kingston upon Thames KT2 6LX | |
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2021 | RP05 | Registered office address changed to PO Box 4385, 10455087: Companies House Default Address, Cardiff, CF14 8LH on 12 April 2021 | |
28 Oct 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
28 Oct 2020 | PSC01 | Notification of Sunil Gosavi as a person with significant control on 26 October 2020 | |
28 Oct 2020 | PSC07 | Cessation of Derron Blanch as a person with significant control on 26 October 2020 | |
26 Oct 2020 | TM01 | Termination of appointment of Derron Blanch as a director on 26 October 2020 | |
26 Oct 2020 | AP01 |
Notice of removal of a director
|
|
25 Sep 2020 | PSC04 | Change of details for Mr Derron Blanch as a person with significant control on 18 December 2019 | |
25 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
22 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
22 Sep 2020 | PSC07 | Cessation of Khalifah Abdulnasser Benjamin as a person with significant control on 26 October 2019 | |
22 Sep 2020 | TM01 | Termination of appointment of Khalifah Abdulnasser Benjamin as a director on 26 October 2019 | |
22 Sep 2020 | PSC01 | Notification of Derron Blanch as a person with significant control on 25 October 2019 | |
22 Sep 2020 | AP01 | Notice of removal of a director | |
22 Sep 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
08 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
08 Sep 2020 | AD01 | Registered office address changed from Tms House Cray Avenue Orpington BR5 3QB England to 61 Bridge Street Kington HR5 3DJ on 8 September 2020 | |
03 Sep 2020 | PSC01 | Notification of Khalifah Benjamin as a person with significant control on 20 October 2019 | |
03 Sep 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
03 Sep 2020 | TM01 | Termination of appointment of Keiron Spencer as a director on 16 October 2019 |