Advanced company searchLink opens in new window

HIGHGATE DISTRIBUTION LTD

Company number 05814598

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)
21 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2024 AA Micro company accounts made up to 31 December 2023
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
24 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
25 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 May 2022 PSC01 Notification of Janine Dorothy Bangerter as a person with significant control on 2 May 2022
20 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
10 May 2022 AP01 Appointment of Mrs Janine Dorothy Bangerter as a director on 2 May 2022
10 May 2022 TM01 Termination of appointment of Richard Alain Legrand as a director on 2 May 2022
29 Nov 2021 AD01 Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Monomark House 27 Old Gloucester Street London WC1N 3AX on 29 November 2021
31 Oct 2021 AA Micro company accounts made up to 31 December 2020
25 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
20 Dec 2020 AA Micro company accounts made up to 31 December 2019
13 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
15 May 2019 PSC01 Notification of Marjorie Berthon as a person with significant control on 10 January 2019
15 May 2019 PSC01 Notification of Maria Do Rosario Correia Pereira Avelino as a person with significant control on 24 January 2018
15 May 2019 PSC01 Notification of Philip Harris as a person with significant control on 20 March 2018
15 May 2019 PSC07 Cessation of John Edward Tuck as a person with significant control on 1 January 2019
08 Nov 2018 TM01 Termination of appointment of John Edward Tuck as a director on 8 November 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates