Advanced company searchLink opens in new window

BR DLL HIGHGATE LIMITED

Company number 01420842

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2022 DS01 Application to strike the company off the register
24 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
22 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
25 Mar 2021 TM01 Termination of appointment of Jeffrey Ian Doble as a director on 8 March 2021
20 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
02 Jul 2020 AA Accounts for a dormant company made up to 30 September 2019
23 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
02 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
29 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
03 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-30
30 Oct 2018 AA01 Previous accounting period shortened from 31 December 2018 to 30 September 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Feb 2018 TM01 Termination of appointment of James Edward Morton as a director on 19 February 2018
21 Feb 2018 TM01 Termination of appointment of Jonathan Scott Hughes as a director on 19 February 2018
21 Feb 2018 TM02 Termination of appointment of James Edward Morton as a secretary on 19 February 2018
21 Feb 2018 AP03 Appointment of Mr. Yaron Engel as a secretary on 19 February 2018
21 Feb 2018 AP01 Appointment of Mr. Jeffrey Ian Doble as a director on 19 February 2018
21 Feb 2018 AP01 Appointment of Mr. Ashwin Kashyap as a director on 19 February 2018
21 Feb 2018 PSC02 Notification of Dexters London Limited as a person with significant control on 19 February 2018
21 Feb 2018 PSC07 Cessation of James Edward Morton as a person with significant control on 19 February 2018
21 Feb 2018 PSC07 Cessation of Jonathan Scott Hughes as a person with significant control on 19 February 2018
21 Feb 2018 AD01 Registered office address changed from 56 Heath Street London NW3 1DL to 3 Park Road Teddington TW11 0AP on 21 February 2018