- Company Overview for HIGH POST LIMITED (05240503)
- Filing history for HIGH POST LIMITED (05240503)
- People for HIGH POST LIMITED (05240503)
- More for HIGH POST LIMITED (05240503)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2015 | DS01 | Application to strike the company off the register | |
16 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
16 Sep 2015 | CH03 | Secretary's details changed for Miss Robyn Leigh Dennington on 6 June 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from C/O the Joint Post Ltd Wedgwood Mews 12-13 Greek Street London W1D 4BA United Kingdom to 37 Percy Street London W1T 2DJ on 16 September 2015 | |
06 Jan 2015 | AD01 | Registered office address changed from 20 Cathedral Road Cardiff CF11 9LJ to C/O the Joint Post Ltd Wedgwood Mews 12-13 Greek Street London W1D 4BA on 6 January 2015 | |
06 Jan 2015 | AP03 | Appointment of Miss Robyn Leigh Dennington as a secretary on 19 December 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Mark William Fenwick as a director on 19 December 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Richard Charles Moss as a director on 19 December 2014 | |
06 Jan 2015 | TM02 | Termination of appointment of Mark William Fenwick as a secretary on 19 December 2014 | |
04 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Aug 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
13 Feb 2014 | AA01 | Previous accounting period extended from 31 August 2013 to 31 December 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
20 Sep 2013 | CH01 | Director's details changed for Timothy Thompsett on 2 August 2013 | |
25 Feb 2013 | AP01 | Appointment of Mr Richard Charles Moss as a director | |
19 Feb 2013 | AD01 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 19 February 2013 | |
19 Feb 2013 | TM01 | Termination of appointment of Ian Mackay as a director | |
19 Feb 2013 | TM02 | Termination of appointment of Ian Mackay as a secretary | |
19 Feb 2013 | AP01 | Appointment of Mr Mark William Fenwick as a director | |
19 Feb 2013 | AP03 | Appointment of Mark William Fenwick as a secretary | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 |