DOWN 2 BIZ LIMITED
Status | DISSOLVED |
Company No. | 05243349 |
Category | Private Limited Company |
Incorporated | 28 Sep 2004 |
Age | 19 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2023 |
Years | 1 year, 23 days |
SUMMARY
DOWN 2 BIZ LIMITED is an dissolved private limited company with number 05243349. It was incorporated 19 years, 8 months, 10 days ago, on 28 September 2004 and it was dissolved 1 year, 23 days ago, on 16 May 2023. The company address is 50 Mathias Walk, Basingstoke, RG22 4EQ, Hampshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Feb 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 26 Nov 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Address
Type: AD01
New address: 50 Mathias Walk Basingstoke Hampshire RG22 4EQ
Change date: 2022-06-15
Old address: Suite 201 City Business Centre Hyde Street Winchester Hampshire SO23 7TA England
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change sail address company with old address new address
Date: 10 Nov 2021
Category: Address
Type: AD02
Old address: 98 Loggon Road Basingstoke Hampshire RG21 3PB England
New address: 50 Mathias Walk Mathias Walk Basingstoke Hampshire RG22 4EQ
Documents
Change person director company with change date
Date: 10 Nov 2021
Action Date: 04 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Brian Bishop
Change date: 2021-10-04
Documents
Confirmation statement with updates
Date: 09 Nov 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Change to a person with significant control
Date: 09 Nov 2021
Action Date: 04 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Brian Bishop
Change date: 2021-10-04
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Address
Type: AD01
Old address: Suite 201 80 High Street Winchester SO23 9AT England
New address: Suite 201 City Business Centre Hyde Street Winchester Hampshire SO23 7TA
Change date: 2021-11-09
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Dec 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 02 Nov 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 08 Nov 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Nov 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Address
Type: AD01
New address: Suite 201 80 High Street Winchester SO23 9AT
Change date: 2017-09-28
Old address: Suite 201 High Street Winchester Hampshire SO23 9AT
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Move registers to sail company with new address
Date: 12 Aug 2016
Category: Address
Type: AD03
New address: 98 Loggon Road Basingstoke Hampshire RG21 3PB
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Change sail address company with old address new address
Date: 06 Nov 2015
Category: Address
Type: AD02
New address: 98 Loggon Road Basingstoke Hampshire RG21 3PB
Old address: C/O Robert Bishop 16 Belmont Heights Hatch Warren Basingstoke RG22 4RW United Kingdom
Documents
Change person director company with change date
Date: 06 Nov 2015
Action Date: 04 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Brian Bishop
Change date: 2015-04-04
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2015
Action Date: 14 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-14
New address: Suite 201 High Street Winchester Hampshire SO23 9AT
Old address: Suite 1 80 High Street Winchester Hampshire SO23 9AT England
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2015
Action Date: 14 Apr 2015
Category: Address
Type: AD01
New address: Suite 201 High Street Winchester Hampshire SO23 9AT
Old address: 20-22 Wenlock Road London N1 7GU
Change date: 2015-04-14
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Change sail address company with new address
Date: 27 Nov 2014
Category: Address
Type: AD02
New address: C/O Robert Bishop 16 Belmont Heights Hatch Warren Basingstoke RG22 4RW
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2014
Action Date: 07 Oct 2014
Category: Address
Type: AD01
Old address: 145 - 157 St. John Street London EC1V 4PW England
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2014-10-07
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2014
Action Date: 19 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-19
Old address: 16 Belmont Heights Hatch Warren Basingstoke Hampshire RG22 4RW
New address: 145 - 157 St. John Street London EC1V 4PW
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Termination secretary company with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Bishop
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 26 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-26
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: Robert Bishop
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Legacy
Date: 05 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 05/06/2008 from unit 1 caroline court cranbourne lane basingstoke hampshire RG21 3NY
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/07; full list of members
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 23 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/03/07
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/05; full list of members
Documents
Some Companies
DARREN CLARKE ENTERPRISES LIMITED
CHERRY TREE FARM,ROSTHERNE,WA14 3RZ
Number: | 02864047 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDMILL COTTAGE CROWBOROUGH ROAD,UCKFIELD,TN22 3HY
Number: | 09373982 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEY COURT WEST,FARNHAM,GU9 7PT
Number: | 07552532 |
Status: | ACTIVE |
Category: | Private Limited Company |
838 ECCLESALL ROAD,SHEFFIELD,S11 8TD
Number: | 10345121 |
Status: | ACTIVE |
Category: | Private Limited Company |
225 LEY HILL FARM ROAD,BIRMINGHAM,B31 1UB
Number: | 11253887 |
Status: | ACTIVE |
Category: | Private Limited Company |
REED ELSEVIER PENSION TRUSTEE LIMITED
1-3 STRAND,,WC2N 5JR
Number: | 01794107 |
Status: | ACTIVE |
Category: | Private Limited Company |