- Company Overview for 32 THE DOWNS LTD (10647946)
- Filing history for 32 THE DOWNS LTD (10647946)
- People for 32 THE DOWNS LTD (10647946)
- More for 32 THE DOWNS LTD (10647946)
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 Feb 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
31 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
05 Apr 2023 | PSC07 | Cessation of Nikhil Haja Modhwadia as a person with significant control on 17 February 2023 | |
05 Apr 2023 | PSC01 | Notification of Sarah Hasan as a person with significant control on 25 March 2022 | |
24 Mar 2023 | PSC01 | Notification of Kirthi Channa De Alwis Sugunashingha as a person with significant control on 17 February 2023 | |
17 Feb 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
14 Nov 2022 | TM01 | Termination of appointment of Nikhil Haja Modhwadia as a director on 11 October 2022 | |
14 Nov 2022 | PSC01 | Notification of Kirthi Sugunasingha as a person with significant control on 11 October 2022 | |
14 Nov 2022 | AP01 | Appointment of Mr Kirthi Sugunasingha as a director on 11 October 2022 | |
18 Oct 2022 | AD01 | Registered office address changed from 12 Amity Grove Raynes Park London SW20 0LJ England to Flat 5 32 the Downs London SW20 8JA on 18 October 2022 | |
23 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
07 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
19 Nov 2021 | TM01 | Termination of appointment of Kenneth Edward Virgin as a director on 22 February 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
31 May 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
02 Mar 2021 | PSC07 | Cessation of Kenneth Edward Virgin as a person with significant control on 22 February 2021 | |
20 Dec 2020 | PSC04 | Change of details for Mr Kenneth Edward Virgin as a person with significant control on 20 December 2020 | |
19 Dec 2020 | CH01 | Director's details changed for Mr Nikhil Haja Modhwadia on 19 December 2020 | |
19 Dec 2020 | AD01 | Registered office address changed from 12 12 Amity Grove Raynes Park London SW20 0LJ United Kingdom to 12 Amity Grove Raynes Park London SW20 0LJ on 19 December 2020 | |
19 Dec 2020 | PSC04 | Change of details for Mr Kenneth Edward Virgin as a person with significant control on 19 December 2020 | |
19 Dec 2020 | PSC04 | Change of details for Mr Nikhil Haja Modhwadia as a person with significant control on 19 December 2020 |