DOWN 2 BIZ LIMITED

50 Mathias Walk, Basingstoke, RG22 4EQ, Hampshire, United Kingdom
StatusDISSOLVED
Company No.05243349
CategoryPrivate Limited Company
Incorporated28 Sep 2004
Age19 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Bishop

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/05; full list of members

Documents

View document PDF

Incorporation company

Date: 28 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARREN CLARKE ENTERPRISES LIMITED

CHERRY TREE FARM,ROSTHERNE,WA14 3RZ

Number:02864047
Status:ACTIVE
Category:Private Limited Company

EFAMILYCLOUD LIMITED

WINDMILL COTTAGE CROWBOROUGH ROAD,UCKFIELD,TN22 3HY

Number:09373982
Status:ACTIVE
Category:Private Limited Company

JSK ASSOCIATES LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:07552532
Status:ACTIVE
Category:Private Limited Company

MAGPIE ACCESSORIES LIMITED

838 ECCLESALL ROAD,SHEFFIELD,S11 8TD

Number:10345121
Status:ACTIVE
Category:Private Limited Company

RAALMATT ADVISORY LIMITED

225 LEY HILL FARM ROAD,BIRMINGHAM,B31 1UB

Number:11253887
Status:ACTIVE
Category:Private Limited Company
Number:01794107
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source