DOWNING PLANNED EXIT VCT 9 PLC

3 Field Court, London, WC1R 5EF
StatusDISSOLVED
Company No.06372969
CategoryPrivate Limited Company
Incorporated17 Sep 2007
Age16 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution04 Oct 2017
Years6 years, 7 months, 12 days

SUMMARY

DOWNING PLANNED EXIT VCT 9 PLC is an dissolved private limited company with number 06372969. It was incorporated 16 years, 7 months, 29 days ago, on 17 September 2007 and it was dissolved 6 years, 7 months, 12 days ago, on 04 October 2017. The company address is 3 Field Court, London, WC1R 5EF.



Company Fillings

Gazette dissolved liquidation

Date: 04 Oct 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jun 2017

Action Date: 07 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-05-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jul 2016

Action Date: 07 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-05-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jul 2015

Action Date: 07 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

New address: 3 Field Court London WC1R 5EF

Change date: 2014-12-15

Old address: 10 Lower Grosvenor Place London SW1W 0EN

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Michael Mcging

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Peter Lewis

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Leslie Whitehouse

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Hale

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Resolution

Date: 28 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Auditors resignation company

Date: 15 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Capital cancellation shares

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Capital

Type: SH06

Date: 2012-12-21

Capital : 21,543.38 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 21 Dec 2012

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Sep 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Change sail address company with old address

Date: 26 Sep 2012

Category: Address

Type: AD02

Old address: Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA

Documents

View document PDF

Legacy

Date: 26 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Mr Christopher Conor Mccann

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Dennis Hale

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Hugh Rollo Gillespie

Documents

View document PDF

Change person secretary company with change date

Date: 25 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-09-01

Officer name: Mr Grant Leslie Whitehouse

Documents

View document PDF

Capital cancellation shares

Date: 27 Jul 2012

Action Date: 27 Jul 2012

Category: Capital

Type: SH06

Capital : 21,596.88 GBP

Date: 2012-07-27

Documents

View document PDF

Capital return purchase own shares

Date: 27 Jul 2012

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 29 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2011

Action Date: 17 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Grant Leslie Whitehouse

Change date: 2011-03-17

Documents

View document PDF

Resolution

Date: 24 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date

Date: 29 Sep 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2010

Action Date: 02 Sep 2010

Category: Address

Type: AD01

Old address: Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU

Change date: 2010-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 27 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 26 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed downing protected vct ix PLC\certificate issued on 26/05/10

Documents

View document PDF

Change of name notice

Date: 26 May 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Move registers to sail company

Date: 26 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 26 Nov 2009

Category: Address

Type: AD02

Old address: Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 17 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-17

Documents

View document PDF

Move registers to sail company

Date: 08 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 08 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2008 to 30/12/2008

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Dissolution

Type: 266(3)

Description: Notice to cease trading as an investment company

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Certificate capital cancellation share premium account

Date: 16 Dec 2008

Category: Capital

Sub Category: Certificate

Type: CERT21

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/08; bulk list available separately

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 17/07/08\gbp si [email protected]=107.78\gbp ic 17209.562/17317.342\

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 17/07/08\gbp si [email protected]=107.78\gbp ic 17101.782/17209.562\

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 30/06/08\gbp si [email protected]=74.337\gbp ic 17027.445/17101.782\

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 30/06/08\gbp si [email protected]=74.337\gbp ic 16953.108/17027.445\

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 01/05/08\gbp si [email protected]=40.75\gbp ic 16912.358/16953.108\

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 01/05/08\gbp si [email protected]=40.75\gbp ic 16871.608/16912.358\

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Capital

Type: 122

Description: Gbp sr 50000@1

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Capital

Type: 122

Description: S-div

Documents

Legacy

Date: 25 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 14/04/08\gbp si [email protected]=49.439\gbp ic 66822.169/66871.608\

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 14/04/08\gbp si [email protected]=49.439\gbp ic 66772.73/66822.169\

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 05/04/08\gbp si [email protected]=1448.7\gbp ic 65324.03/66772.73\

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 05/04/08\gbp si [email protected]=1448.7\gbp ic 63875.33/65324.03\

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 03/04/08\gbp si [email protected]=6936.665\gbp ic 56938.665/63875.33\

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 03/04/08\gbp si [email protected]=6936.665\gbp ic 50002/56938.665\

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/08 to 31/12/08

Documents

View document PDF

Resolution

Date: 12 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 09/10/07--------- £ si 50000@1=50000 £ ic 2/50002

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Incorporation

Type: 266(1)

Description: Notice of intention to trade as an investment co.

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 12/11/07 from: kings scholars house 230 vauxhall bridge road london SW1V 1AU

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 10 Oct 2007

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 10 Oct 2007

Category: Incorporation

Type: 117

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECO AGGREGATES LIMITED

SPRINGFIELD LODGE COLCHESTER ROAD,CHELMSFORD,CM2 5PW

Number:03123648
Status:ACTIVE
Category:Private Limited Company

LKT INTERIOR GLASS LIMITED

4 BOXBUSH ROAD,COLEFORD,GL16 8DN

Number:09251644
Status:ACTIVE
Category:Private Limited Company

MIDON PROPERTIES LIMITED

SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR

Number:00911013
Status:ACTIVE
Category:Private Limited Company

MUCH SOLUTIONS LTD.

6 DAIRY MEWS,WATFORD,WD18 0HU

Number:09597099
Status:ACTIVE
Category:Private Limited Company

OLIVERS LIMITED

UNIT 3 CROMWELL COURT,HUNTINGDON,PE28 0HA

Number:03303579
Status:ACTIVE
Category:Private Limited Company

SAMSARA STUDIO LTD

8 KILN ORCHARD WAY,LEICESTER,LE4 3NT

Number:10001516
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