Advanced company searchLink opens in new window

HI-GRADE LIMITED

Company number 03924912

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)
10 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2014 DS01 Application to strike the company off the register
08 May 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2,400,000
16 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
18 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
18 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
03 Aug 2012 CH01 Director's details changed for Mr Jamshid Siabi on 12 July 2012
16 Jun 2012 AD01 Registered office address changed from Unit a3 Seedbed Centre Davidson Way Romford RM7 0AZ England on 16 June 2012
17 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
26 Jul 2011 CH01 Director's details changed for Mr Ouranios Yiassoumis on 25 July 2011
26 Jul 2011 AD01 Registered office address changed from 43 Thames Road Barking Essex IG11 0HQ on 26 July 2011
13 Jul 2011 AA Full accounts made up to 31 December 2010
18 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
18 Feb 2011 CH01 Director's details changed for Mr Ouranios Yiassoumis on 15 November 2010
14 Jan 2011 AUD Auditor's resignation
31 Aug 2010 AA Full accounts made up to 31 December 2009
16 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Mr Ouranios Yiassoumis on 31 December 2009
16 Mar 2010 CH01 Director's details changed for Mr Jamshid Siabi on 31 December 2009
16 Mar 2010 TM02 Termination of appointment of Erma Yiassoumis as a secretary
16 Mar 2010 TM01 Termination of appointment of Erma Yiassoumis as a director
16 Mar 2010 TM01 Termination of appointment of Andreas Yiassoumis as a director
16 Mar 2010 TM01 Termination of appointment of Jason Yiassoumis as a director
14 Dec 2009 MISC Section 519