- Company Overview for HIGHBURY ESTATE UK LIMITED (05230077)
- Filing history for HIGHBURY ESTATE UK LIMITED (05230077)
- People for HIGHBURY ESTATE UK LIMITED (05230077)
- Charges for HIGHBURY ESTATE UK LIMITED (05230077)
- More for HIGHBURY ESTATE UK LIMITED (05230077)
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) |
---|---|---|---|
24 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2010 | AR01 |
Annual return made up to 14 September 2010 with full list of shareholders
Statement of capital on 2010-11-10
|
|
09 Nov 2010 | CH01 | Director's details changed for Mr David Wallace on 14 September 2010 | |
09 Nov 2010 | CH03 | Secretary's details changed for Mr David Wallace on 14 September 2010 | |
09 Nov 2010 | CH01 | Director's details changed for Mr Mark Narine on 14 September 2010 | |
09 Nov 2010 | TM02 | Termination of appointment of Mark Narine as a secretary | |
09 Nov 2010 | AD01 | Registered office address changed from 175 Blackstock Road Highbury London N5 on 9 November 2010 | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2010 | AR01 | Annual return made up to 14 September 2009 with full list of shareholders | |
12 Jun 2009 | 288a | Secretary appointed mr mark narine | |
12 Jun 2009 | 288a | Director appointed mr mark narine | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2009 | 288a | Secretary appointed mr david wallace | |
10 Mar 2009 | 288a | Director appointed mr david wallace | |
17 Nov 2008 | 363a | Return made up to 14/09/08; full list of members | |
17 Nov 2008 | 288b | Appointment Terminated Secretary robert omeara | |
17 Nov 2008 | 288b | Appointment Terminated Director robert omeara | |
17 Sep 2008 | 288b | Appointment Terminated Director eugene burke | |
17 Sep 2008 | 287 | Registered office changed on 17/09/2008 from, 147/152, st. John street, (second floor), london, EC1V 4PY, united kingdom | |
02 Apr 2008 | 288c | Director's Change of Particulars / robert omeara / 19/01/2008 / HouseName/Number was: 76, now: 1; Street was: tollington way, now: tudor villas; Area was: holloway, now: cheshunt; Post Town was: london, now: waltham cross; Region was: , now: hertfordshire; Post Code was: N7 6RN, now: EN7 6SQ | |
19 Mar 2008 | 363a | Return made up to 14/09/07; full list of members | |
18 Mar 2008 | 288c | Secretary's Change of Particulars / robert omeara / 02/02/2008 / HouseName/Number was: 76, now: 1; Street was: tollington way, now: tudor villas, burton lane; Area was: , now: cheshunt; Post Town was: holloway, now: waltham cross; Region was: london, now: hertfordshire; Post Code was: N7, now: EN7 6SQ; Country was: uk, now: united kingdom | |
12 Mar 2008 | 288a | Secretary appointed mr robert omeara |