Advanced company searchLink opens in new window

DOWNTURN LTD

Company number 10455087

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)
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