- Company Overview for DOWSON 2019-1 HOLDINGS LIMITED (12127485)
- Filing history for DOWSON 2019-1 HOLDINGS LIMITED (12127485)
- People for DOWSON 2019-1 HOLDINGS LIMITED (12127485)
- More for DOWSON 2019-1 HOLDINGS LIMITED (12127485)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2023 | DS01 | Application to strike the company off the register | |
05 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
12 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
26 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
26 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
26 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
26 Mar 2020 | CH01 | Director's details changed for Mrs Susan Iris Abrahams on 16 March 2020 | |
26 Mar 2020 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 19 March 2020 | |
20 Aug 2019 | AA01 | Current accounting period shortened from 31 July 2020 to 30 June 2020 | |
29 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-29
|