|
|
25 Jun 2024
|
25 Jun 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Apr 2024
|
09 Apr 2024
First Gazette notice for compulsory strike-off
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 16 January 2023 with no updates
|
|
|
27 Jan 2022
|
27 Jan 2022
Confirmation statement made on 16 January 2022 with no updates
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 16 January 2021 with no updates
|
|
|
22 Jan 2020
|
22 Jan 2020
Confirmation statement made on 16 January 2020 with no updates
|
|
|
19 Feb 2019
|
19 Feb 2019
Confirmation statement made on 16 January 2019 with no updates
|
|
|
19 Dec 2018
|
19 Dec 2018
Change of details for Downing Ip Limited as a person with significant control on 19 December 2018
|
|
|
19 Dec 2018
|
19 Dec 2018
Registered office address changed from Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW to 166 College Road Harrow HA1 1RA on 19 December 2018
|
|
|
18 Jan 2018
|
18 Jan 2018
Confirmation statement made on 16 January 2018 with updates
|
|
|
18 Jan 2018
|
18 Jan 2018
Notification of Downing Ip Limited as a person with significant control on 1 November 2016
|
|
|
18 Jan 2018
|
18 Jan 2018
Withdrawal of a person with significant control statement on 18 January 2018
|
|
|
19 Sep 2017
|
19 Sep 2017
Previous accounting period extended from 31 January 2017 to 31 July 2017
|
|
|
26 Jan 2017
|
26 Jan 2017
Confirmation statement made on 16 January 2017 with updates
|
|
|
22 Jan 2016
|
22 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
|
|
|
22 Jan 2016
|
22 Jan 2016
Director's details changed for Mr Michael Philip Downing on 16 January 2016
|
|
|
06 Feb 2015
|
06 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
|