- Company Overview for HIGHLIGHTS TRANSFER LIMITED (05341409)
- Filing history for HIGHLIGHTS TRANSFER LIMITED (05341409)
- People for HIGHLIGHTS TRANSFER LIMITED (05341409)
- More for HIGHLIGHTS TRANSFER LIMITED (05341409)
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
|
|
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
|
|
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
|
|
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 |