DOW LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / DOWDUPONT INC. / 01/04/2019

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR JOHN EDWARD CASE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR EDUARDO ANTONIO GADEA

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOOD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOWDUPONT INC.

View Document

11/10/1711 October 2017 CESSATION OF DOW CHEMICAL COMPANY LIMITED AS A PSC

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM DIAMOND HOUSE LOTUS PARK KINGSBURY CRESCENT STAINES MIDDLESEX TW18 3AG

View Document

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

24/08/1624 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/08/169 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

08/08/168 August 2016 SAIL ADDRESS CREATED

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY KIM FOX

View Document

07/07/167 July 2016 SECRETARY APPOINTED MS CATHRINE ANNE JENKINS

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHANNA WEST

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR ANDREW MICHAEL JONES

View Document

06/01/166 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR JONATHAN WILLIAM GOOD

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA EPHGRAVE

View Document

08/01/158 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

14/11/1314 November 2013 SECRETARY APPOINTED MRS KIM LESLEY FOX

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, SECRETARY LOUISE CRACKNELL

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH WIGGINS

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MRS JOHANNA WEST

View Document

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

04/08/104 August 2010 SECRETARY APPOINTED MRS LOUISE CRACKNELL

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY IONA DANCE

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MRS NICOLA JAYNE EPHGRAVE

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY FINKEMEYER

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 2 HEATHROW BOULEVARD 284 BATH ROAD WEST DRAYTON MIDDLESEX UB7 0DQ

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0212 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0212 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/027 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/012 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/02/9621 February 1996 NEW SECRETARY APPOINTED

View Document

21/02/9621 February 1996 SECRETARY RESIGNED

View Document

01/12/951 December 1995 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

18/12/9418 December 1994 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document

08/12/948 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

06/12/946 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9324 December 1993 RETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

31/08/9331 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 EXEMPTION FROM APPOINTING AUDITORS 01/10/92

View Document

23/11/9223 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

12/10/9212 October 1992 RETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS; AMEND

View Document

05/10/925 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/921 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 RETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 REGISTERED OFFICE CHANGED ON 23/07/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9118 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9118 July 1991 ALTER MEM AND ARTS 23/01/91

View Document

17/07/9117 July 1991 ADOPT MEM AND ARTS 04/02/91

View Document

03/07/913 July 1991 COMPANY NAME CHANGED SURELARGE LIMITED CERTIFICATE ISSUED ON 04/07/91

View Document

17/01/9117 January 1991 ALTER MEM AND ARTS 10/12/90

View Document

10/12/9010 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LIGNA UK GROUP LIMITED


  • 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