- Company Overview for 1 DOWNEND ROAD MANAGEMENT COMPANY LIMITED (10425322)
- Filing history for 1 DOWNEND ROAD MANAGEMENT COMPANY LIMITED (10425322)
- People for 1 DOWNEND ROAD MANAGEMENT COMPANY LIMITED (10425322)
- More for 1 DOWNEND ROAD MANAGEMENT COMPANY LIMITED (10425322)
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 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2019 | DS01 | Application to strike the company off the register | |
09 Sep 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
27 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
12 Aug 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
17 Nov 2017 | PSC07 | Cessation of Carol Anne Porter as a person with significant control on 1 February 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Carol Anne Porter as a director on 1 February 2017 | |
16 Mar 2017 | AP01 | Appointment of Lloyd Francis George Andrews as a director on 1 February 2017 | |
16 Mar 2017 | AP01 | Appointment of Kelly Marie Maggs as a director on 1 February 2017 | |
14 Feb 2017 | AP01 | Appointment of Danielle Holly Casling as a director on 25 January 2017 | |
14 Feb 2017 | AP01 | Appointment of Paul John Cooper as a director on 27 January 2017 | |
13 Oct 2016 | NEWINC | Incorporation |