Advanced company searchLink opens in new window

HIGH STREET FASHION SHOP LIMITED

Company number 04504714

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)
18 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Sep 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
Statement of capital on 2012-09-20
  • GBP 100
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Oct 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
04 Oct 2011 CH03 Secretary's details changed for Sara Chanchal Kumar on 1 September 2010
04 Oct 2011 AP01 Appointment of Ms Susan Perez as a director on 31 March 2011
18 Apr 2011 TM01 Termination of appointment of Trevor Taylor as a director
14 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
03 Aug 2010 CERTNM Company name changed maxxxim LIMITED\certificate issued on 03/08/10
  • CONNOT ‐ Change of name notice
16 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-22
01 Jul 2010 CONNOT Change of name notice
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Aug 2009 363a Return made up to 06/08/09; full list of members
15 Jun 2009 288c Secretary's Change of Particulars / sara kumar / 31/03/2009 / HouseName/Number was: , now: 141; Street was: flat 2, now: hamlet gardens; Area was: ridgeview court, now: ; Post Town was: enfield, now: london; Post Code was: EN4 0BS, now: W6 0TR
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
04 Sep 2008 288c Director's Change of Particulars / trevor taylor / 18/08/2008 / HouseName/Number was: , now: 46; Street was: 35 cotmandene crescent, now: bridge road; Post Code was: BR5 2RE, now: BR5 2BH
04 Sep 2008 363a Return made up to 06/08/08; full list of members
15 Jan 2008 288c Director's particulars changed
09 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
19 Oct 2007 363s Return made up to 06/08/07; full list of members
19 Oct 2007 363(288) Secretary's particulars changed
29 Jul 2007 287 Registered office changed on 29/07/07 from: 66 wigmore street london W1U 2SB