Advanced company searchLink opens in new window

DOWNING INCOME VCT SUB CO LIMITED

Company number 07073645

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 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2013 DS01 Application to strike the company off the register
27 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
Statement of capital on 2012-11-27
  • GBP 1
25 Oct 2012 AA Accounts for a dormant company made up to 31 August 2012
16 Oct 2012 CH03 Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012
16 Oct 2012 CH01 Director's details changed for Mr Grant Leslie Whitehouse on 16 October 2012
11 Sep 2012 TM02 Termination of appointment of Siobhan Joan Lavery as a secretary on 10 September 2012
10 Sep 2012 AP03 Appointment of Mr Grant Leslie Whitehouse as a secretary on 10 September 2012
18 Apr 2012 CH03 Secretary's details changed for Miss Siobhan Joan Lavery on 23 March 2012
02 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-01
02 Mar 2012 CONNOT Change of name notice
29 Feb 2012 AA01 Current accounting period shortened from 30 November 2012 to 31 August 2012
29 Feb 2012 TM01 Termination of appointment of Michael John Hughes as a director on 28 February 2012
28 Feb 2012 AA Accounts for a dormant company made up to 30 November 2011
27 Jan 2012 CERTNM Company name changed downing planned exit vct 2012 LIMITED\certificate issued on 27/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-27
14 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
27 Jul 2011 AA Accounts for a dormant company made up to 30 November 2010
31 May 2011 CH01 Director's details changed for Mr Grant Leslie Whitehouse on 17 March 2011
04 Mar 2011 CH03 Secretary's details changed for Miss Siobhan Joan Lavery on 1 March 2011
09 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-01
09 Dec 2010 CONNOT Change of name notice
19 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
22 Sep 2010 CERTNM Company name changed downing spare 4 LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-22
22 Sep 2010 CONNOT Change of name notice