Advanced company searchLink opens in new window

HIGHTIMES PRODUCTIONS LIMITED

Company number 02364009

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2016 DS01 Application to strike the company off the register
22 Dec 2015 AR01 Annual return made up to 7 December 2015
Statement of capital on 2015-12-22
  • GBP 100
19 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
17 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
16 Dec 2014 CH01 Director's details changed for Albert Charles Mitchell on 16 December 2014
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
07 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
04 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
19 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
10 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
10 Jan 2012 AD02 Register inspection address has been changed from 26 Great Queen Street London England
26 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
14 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
13 Dec 2010 CH04 Secretary's details changed for Sw Secretarial Services Ltd on 7 December 2010
29 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
09 Jan 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
09 Jan 2010 AD03 Register(s) moved to registered inspection location
09 Jan 2010 AD02 Register inspection address has been changed
08 Jan 2010 CH04 Secretary's details changed for Sw Secretarial Services Ltd on 7 December 2009
08 Jan 2010 AD01 Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 8 January 2010
08 Jan 2010 CH01 Director's details changed for Albert Charles Mitchell on 7 December 2009