COUNTDOWN LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/08/2419 August 2024 Registered office address changed from Suite 9 Lexington Buildings Longbeck Estate Marske-by-the-Sea Redcar TS11 6HR England to Silverstream House Fitzroy Street London W1T 6EB on 2024-08-19

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 Cessation of Abdul Rehman Ali as a person with significant control on 2023-11-01

View Document

05/12/235 December 2023 Termination of appointment of Abdul Rehman Ali as a director on 2023-11-01

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

10/11/2210 November 2022 Notification of Abdul Rehman Ali as a person with significant control on 2022-10-01

View Document

10/11/2210 November 2022 Appointment of Mr Abdul Rehman Ali as a director on 2022-10-01

View Document

10/11/2210 November 2022 Termination of appointment of Ioannis Amanatidis as a director on 2022-10-01

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

10/11/2210 November 2022 Cessation of Ioannis Amanatidis as a person with significant control on 2022-10-01

View Document

16/05/2216 May 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 119A HIGH STREET UNIT 120222 MARGATE KENT CT9 1JT UNITED KINGDOM

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM SUITE 9 LONGBECK ESTATE MARSKE-BY-THE-SEA REDCAR TS11 6HR ENGLAND

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOANNIS AMANATIDIS

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR IOANNIS AMANATIDIS

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR NYIMA RUBERY

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR BOIC MANAGEMENT LTD

View Document

13/05/2013 May 2020 CESSATION OF BOIC HOLDINGS LTD AS A PSC

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

12/02/1912 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company