- Company Overview for DOWNLOADCENTRIC LTD (06466741)
- Filing history for DOWNLOADCENTRIC LTD (06466741)
- People for DOWNLOADCENTRIC LTD (06466741)
- More for DOWNLOADCENTRIC LTD (06466741)
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) |
---|---|---|---|
25 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
10 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2013 | DS01 | Application to strike the company off the register | |
20 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
07 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
11 Aug 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
28 Mar 2011 | AD01 | Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 28 March 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
11 Jan 2011 | CH03 | Secretary's details changed for Michael Zielenski on 1 June 2010 | |
23 Nov 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Sasha Haghani on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Alexia Benisty on 2 March 2010 | |
28 Oct 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
04 Feb 2009 | 88(2) | Capitals not rolled up | |
04 Feb 2009 | 363a | Return made up to 08/01/09; full list of members | |
03 Feb 2009 | 288c | Director's Change of Particulars / sasha haghani / 03/02/2009 / HouseName/Number was: , now: 11; Street was: 11 kings inn trail, now: kings inn trail; Region was: ontario L3T 1T6, now: ontario; Post Code was: , now: L3T 1T6 | |
03 Feb 2009 | 288c | Secretary's Change of Particulars / michael zielenski / 03/02/2009 / HouseName/Number was: , now: 1; Street was: 1 pexton avenue, now: pexton avenue; Region was: ontario L4E 4Z1, now: ontario; Post Code was: , now: L4E 4Z1; Occupation was: \, now: executive director | |
09 Jan 2008 | 288a | New secretary appointed | |
09 Jan 2008 | 288a | New director appointed | |
09 Jan 2008 | 288b | Secretary resigned | |
08 Jan 2008 | NEWINC | Incorporation |