This company is commonly known as Downjay Ltd. The company was founded 9 years ago and was given the registration number 09210720. The firm's registered office is in BIRMINGHAM. You can find them at Holbeche House 437 Shirley Road, Acocks Green, Birmingham, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | DOWNJAY LTD |
---|---|---|
Company Number | : | 09210720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2014 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Holbeche House 437 Shirley Road, Acocks Green, Birmingham, England, B27 7NX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holbeche House, 437 Shirley Road, Acocks Green, Birmingham, England, B27 7NX | Director | 18 September 2014 | Active |
47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY | Director | 09 September 2014 | Active |
Mr Steven Moriarty | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Holbeche House, 437 Shirley Road, Birmingham, England, B27 7NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-18 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-03 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-07 | Gazette | Gazette filings brought up to date. | Download |
2020-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Address | Change registered office address company with date old address new address. | Download |
2017-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-16 | Gazette | Gazette filings brought up to date. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-12-05 | Gazette | Gazette notice compulsory. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-22 | Address | Change registered office address company with date old address new address. | Download |
2015-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-04-10 | Accounts | Change account reference date company previous shortened. | Download |
2014-10-20 | Officers | Change person director company with change date. | Download |
2014-10-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.