Advanced company searchLink opens in new window

DOWNLOADCENTRIC LTD

Company number 06466741

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)
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
  • GBP 1,000
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