DOWNES & WHITTLE LIMITED

103 Cannon Workshops 103 Cannon Workshops, London, E14 4AS, England
StatusDISSOLVED
Company No.08545148
CategoryPrivate Limited Company
Incorporated28 May 2013
Age11 years, 12 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 8 months, 25 days

SUMMARY

DOWNES & WHITTLE LIMITED is an dissolved private limited company with number 08545148. It was incorporated 11 years, 12 days ago, on 28 May 2013 and it was dissolved 2 years, 8 months, 25 days ago, on 14 September 2021. The company address is 103 Cannon Workshops 103 Cannon Workshops, London, E14 4AS, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-07

Old address: 203 Boardwalk Place Canary Wharf London E14 5SQ

New address: 103 Cannon Workshops Cannon Drive London E14 4AS

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

Old address: Chancery Place Brown Street Manchester M2 2JT England

Change date: 2015-03-02

New address: 203 Boardwalk Place Canary Wharf London E14 5SQ

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr Robert John Edwards

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Address

Type: AD01

Old address: 5 Bury Lane Bury Farm Hatfield Peverel Essex CM3 2DJ

Change date: 2013-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2013

Action Date: 14 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-14

Old address: 5 Fuchsia House 4 Panyers Gardens Becontree Heath Essex RM10 7FF England

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig O'driscoll

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Edwards

Documents

View document PDF

Incorporation company

Date: 28 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EARTH ANGELS LIMITED

1 TALBOT COTTAGE,ESHER,KT10 8LB

Number:03395436
Status:ACTIVE
Category:Private Limited Company

INTESIS CORPORATION LTD

CALDER & CO,LONDON,SW1Y 4NW

Number:04091274
Status:ACTIVE
Category:Private Limited Company

NORTH POINT ONE LLP

PHILLIP BATES & CO LTD,NESTON,CH64 9PA

Number:OC342913
Status:ACTIVE
Category:Limited Liability Partnership

ORKNEY PRODUCTIONS LIMITED

60 WEST STREET,BRIDPORT,DT6 3QP

Number:09127926
Status:ACTIVE
Category:Private Limited Company

RXNESS LTD

11246 PO BOX 480,SEVENOAKS,TN13 9JY

Number:11748597
Status:ACTIVE
Category:Private Limited Company

SL CAPITAL ECF GP LP

1 GEORGE STREET,EDINBURGH,EH2 2LL

Number:SL017011
Status:ACTIVE
Category:Limited Partnership

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