Advanced company searchLink opens in new window

HIGHLAND DYNAMIC LIMITED

Company number 05750236

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2022 DS01 Application to strike the company off the register
14 Oct 2022 AA Micro company accounts made up to 30 September 2022
13 Sep 2022 AA01 Current accounting period shortened from 31 March 2023 to 30 September 2022
01 Jul 2022 AA Micro company accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
17 May 2021 AA Micro company accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
25 Jan 2021 CH01 Director's details changed for Alice Prochazkova on 25 January 2021
25 Jan 2021 TM01 Termination of appointment of Jennifer Elizabeth Westmoreland as a director on 25 January 2021
25 Jan 2021 AD01 Registered office address changed from 10 Dunstan Close London N2 0UX United Kingdom to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 25 January 2021
03 Jun 2020 AA Micro company accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
15 May 2019 AA Micro company accounts made up to 31 March 2019
02 Apr 2019 MA Memorandum and Articles of Association
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
22 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Jan 2019 AD01 Registered office address changed from 15 Stopher House Webber Street London SE1 0RE to 10 Dunstan Close London N2 0UX on 21 January 2019
25 May 2018 AA Total exemption full accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
30 Jun 2017 CH01 Director's details changed for Mrs Jennifer Elizabeth Westmoreland on 30 June 2017
01 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
15 Dec 2016 CH01 Director's details changed for Alice Prochazkova on 15 December 2016