Advanced company searchLink opens in new window

HIGHLIGHTS TRANSFER LIMITED

Company number 05341409

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)
04 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
10 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
01 Apr 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Mar 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
11 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
19 Oct 2012 TM02 Termination of appointment of Andrew Whittaker as a secretary
19 Oct 2012 AD01 Registered office address changed from 63 Loveridge Road London NW6 2DR on 19 October 2012
11 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
05 Mar 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
15 Apr 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
10 Dec 2010 AA Total exemption small company accounts made up to 31 January 2010
25 Nov 2010 AD01 Registered office address changed from 80 Brook Street London W1K 5DD on 25 November 2010
29 Apr 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
29 Apr 2010 TM01 Termination of appointment of Marli Wise as a director
29 Apr 2010 TM02 Termination of appointment of Ar Secretaries Limited as a secretary
29 Apr 2010 CH01 Director's details changed for Silvestre Pereira Costa on 25 January 2010
29 Apr 2010 TM02 Termination of appointment of Marli Wise as a secretary
06 Feb 2010 AP03 Appointment of Andrew James Whittaker as a secretary
06 Feb 2010 AD01 Registered office address changed from 775 Harrow Road London NW10 5PA on 6 February 2010