Advanced company searchLink opens in new window

DOWNRIGHT CREATIVE LTD

Company number 02634218

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)
04 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 10,200
24 Jun 2015 AA Micro company accounts made up to 31 August 2014
02 Sep 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10,200
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 10,200
20 Aug 2013 CH01 Director's details changed for Catherine Nicola Jane Howell-Thomas on 30 August 2012
20 Aug 2013 CH01 Director's details changed for Richard Charles Howell-Thomas on 30 August 2012
19 Aug 2013 CH03 Secretary's details changed for Catherine Nicola Jane Howell-Thomas on 30 August 2012
01 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
07 Sep 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
01 Aug 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Sep 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
12 Sep 2011 CH03 Secretary's details changed for Catherine Nicola Jane Howell-Thomas on 12 September 2011
12 Sep 2011 CH01 Director's details changed for Catherine Nicola Jane Howell-Thomas on 12 September 2011
12 Sep 2011 CH01 Director's details changed for Richard Charles Howell-Thomas on 12 September 2011
23 May 2011 AA Total exemption small company accounts made up to 31 August 2010
24 Jan 2011 CERTNM Company name changed milebrook LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-23
  • NM01 ‐ Change of name by resolution
20 Oct 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
20 Oct 2010 CH01 Director's details changed for Catherine Nicola Jane Howell-Thomas on 31 July 2010
07 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer agreement 27/11/2009
19 Oct 2009 AA Total exemption small company accounts made up to 31 August 2009
07 Sep 2009 287 Registered office changed on 07/09/2009 from priory cottage drinkstone road gedding suffolk IP30 0QE england