Download LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jan 31, 2022)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-01-31 Gross Profit £348,160 0% Trade Debtors £345,854 0% Employees £9 0% Operating Profit £98,668 0% Total assets £548,176 0%
DOWNLOAD LIMITED
SILVERFERN FABRICATION LIMITED
DOWNLOAD LTD
Company type Private Limited Company , Active Company Number 13159494 Universal Entity Code 3579-0169-1235-9940 Record last updated Wednesday, June 7, 2023 5:28:53 AM UTC Official Address 7 Bell Yard London England Wc2a2jr St James's There are 8,067 companies registered at this street
Postal Code WC2A2JR Sector Dormant Company
Visits Searches Document Type Publication date Download link Registry May 25, 2023 Appointment of a man as Company Director and Director Registry May 24, 2023 Resignation of one Director (a woman) Registry May 4, 2023 Appointment of a woman Registry May 4, 2023 Resignation of one Director (a man) Registry Apr 28, 2022 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Apr 28, 2022 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Registry Jan 26, 2021 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Nov 15, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors Registry May 20, 2015 Second notification of strike-off action in london gazette Registry May 20, 2015 Second notification of strike-off action in london gazette 64874623... Registry Feb 20, 2015 Return of final meeting in a creditors' voluntary winding-up Registry Feb 20, 2015 Return of final meeting in a creditors' voluntary winding-up 7924145... Registry Aug 11, 2014 Liquidator's progress report Registry Aug 11, 2014 Liquidator's progress report 7909957... Registry Aug 9, 2013 Liquidator's progress report Registry Aug 9, 2013 Liquidator's progress report 7888593... Registry Jul 4, 2013 Appointment of a man as Director Registry Apr 18, 2013 Court order insolvency:replacement of liquidator Registry Apr 18, 2013 Notice of appointment of liquidator in a voluntary winding up Registry Apr 18, 2013 Notice of ceasing to act as voluntary liquidator Registry Apr 18, 2013 Court order insolvency:replacement of liquidator Registry Apr 18, 2013 Notice of appointment of liquidator in a voluntary winding up Registry Apr 18, 2013 Notice of ceasing to act as voluntary liquidator Registry Jul 25, 2012 Change of registered office address Registry Jul 25, 2012 Change of registered office address 7866394... Registry Jul 15, 2012 Statement of company's affairs Registry Jul 15, 2012 Notice of appointment of liquidator in a voluntary winding up Registry Jul 15, 2012 Resolution Registry Jul 15, 2012 Statement of company's affairs Registry Jul 15, 2012 Notice of appointment of liquidator in a voluntary winding up Registry Jul 15, 2012 Resolution Financials Dec 22, 2011 Annual accounts Financials Dec 22, 2011 Annual accounts 2587512... Registry Oct 12, 2011 Annual return Registry Oct 12, 2011 Annual return 2586981... Registry Nov 24, 2010 Annual return Registry Nov 24, 2010 Annual return 2589412... Registry Aug 6, 2010 Change of registered office address Registry Aug 6, 2010 Change of registered office address 2651684... Financials Jul 29, 2010 Annual accounts Financials Jul 29, 2010 Annual accounts 2643995... Registry Mar 17, 2010 Mortgage Registry Mar 17, 2010 Mortgage 8493970... Financials Feb 11, 2010 Annual accounts Financials Feb 11, 2010 Annual accounts 2622288... Registry Nov 26, 2009 Annual return Registry Nov 26, 2009 Change of particulars for secretary Registry Nov 26, 2009 Change of particulars for director Registry Nov 26, 2009 Annual return Registry Nov 26, 2009 Change of particulars for secretary Registry Nov 26, 2009 Change of particulars for director Registry Oct 21, 2008 Annual return Registry Oct 21, 2008 Annual return 2664089... Financials Sep 9, 2008 Annual accounts Registry Sep 9, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Sep 9, 2008 Annual accounts Registry Sep 9, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Jan 31, 2008 Annual accounts Financials Jan 31, 2008 Annual accounts 1788711... Registry Dec 18, 2007 Particulars of a mortgage or charge Registry Dec 18, 2007 Particulars of a mortgage or charge 1945204... Registry Nov 27, 2007 Annual return Registry Nov 27, 2007 Annual return 68753527... Financials Jan 22, 2007 Annual accounts Financials Jan 22, 2007 Annual accounts 1831941... Registry Nov 10, 2006 Annual return Registry Nov 10, 2006 Annual return 1753884... Financials Apr 25, 2006 Annual accounts Financials Apr 25, 2006 Annual accounts 1753407... Registry Mar 24, 2006 Annual return Registry Mar 24, 2006 Annual return 1910911... Financials Dec 20, 2004 Annual accounts Financials Dec 20, 2004 Annual accounts 1866842... Registry Oct 25, 2004 Annual return Registry Oct 25, 2004 Annual return 1766580... Registry Jan 25, 2004 Change in situation or address of registered office Registry Jan 25, 2004 Change in situation or address of registered office 1787744... Financials Jan 12, 2004 Annual accounts Financials Jan 12, 2004 Annual accounts 1910135... Registry Dec 15, 2003 Annual return Registry Dec 15, 2003 Annual return 1767435... Registry Feb 7, 2003 Particulars of a mortgage or charge Registry Feb 7, 2003 Particulars of a mortgage or charge 1911153... Registry Dec 17, 2002 Annual return Registry Dec 17, 2002 Annual return 1844467... Registry Aug 30, 2002 Accounts Registry Aug 30, 2002 Accounts 1944957... Registry Feb 11, 2002 Appointment of a person Registry Feb 11, 2002 Appointment of a person 1844832... Registry Jan 22, 2002 Company name change Registry Jan 22, 2002 Appointment of a person Registry Jan 22, 2002 Change in situation or address of registered office Registry Jan 22, 2002 Appointment of a person Registry Jan 22, 2002 Change in situation or address of registered office Registry Nov 2, 2001 Change in situation or address of registered office 1800984... Registry Nov 2, 2001 Change in situation or address of registered office Registry Oct 19, 2001 Resignation of a person Registry Oct 19, 2001 Resignation of a person 1787987... Registry Oct 19, 2001 Resignation of a person Registry Oct 19, 2001 Resignation of a person 1787987...