- Company Overview for DOWNSIZING LIMITED (11369310)
- Filing history for DOWNSIZING LIMITED (11369310)
- People for DOWNSIZING LIMITED (11369310)
- More for DOWNSIZING LIMITED (11369310)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
10 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 10 May 2019
|
|
10 Jul 2020 | AD01 | Registered office address changed from 63 Ribblesdale Road Nottingham NG5 3GW England to 23 Wells Gardens Nottingham NG3 3BE on 10 July 2020 | |
10 Jul 2020 | TM01 | Termination of appointment of Nathan Peter Faulconbridge as a director on 10 July 2020 | |
09 Jul 2020 | AP01 | Appointment of Mr Charles Mcmanus as a director on 10 May 2019 | |
08 Jul 2020 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom to 63 Ribblesdale Road Nottingham NG5 3GW on 8 July 2020 | |
08 Jul 2020 | AP01 | Appointment of Mr Nathan Peter Faulconbridge as a director on 18 August 2018 | |
18 May 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 17 May 2020 | |
20 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
17 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-17
|