- Company Overview for HIGH FRONTIERS LIMITED (02883849)
- Filing history for HIGH FRONTIERS LIMITED (02883849)
- People for HIGH FRONTIERS LIMITED (02883849)
- More for HIGH FRONTIERS LIMITED (02883849)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2020 | CS01 | Confirmation statement made on 24 December 2019 with no updates | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 24 December 2018 with no updates | |
29 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 24 December 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Mar 2017 | AD01 | Registered office address changed from Elms Farm Upper Minety Malmesbury Wiltshire SN16 9PR to Calcutt Court Calcutt Swindon SN6 6JR on 22 March 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
26 Jul 2013 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom on 26 July 2013 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
17 Dec 2012 | AD01 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Feb 2012 | CH01 | Director's details changed for Nicholas Julian Cook on 11 January 2012 |