- Company Overview for HIGHGATE LOGISTICS LIMITED (06243253)
- Filing history for HIGHGATE LOGISTICS LIMITED (06243253)
- People for HIGHGATE LOGISTICS LIMITED (06243253)
- Charges for HIGHGATE LOGISTICS LIMITED (06243253)
- More for HIGHGATE LOGISTICS LIMITED (06243253)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2011 | TM01 | Termination of appointment of Kulwindim Singh as a director | |
26 Aug 2010 | TM01 | Termination of appointment of Arvind Patel as a director | |
19 Aug 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2009 | 363a | Return made up to 10/05/09; no change of members | |
30 Apr 2009 | AA | Accounts for a small company made up to 31 July 2008 | |
24 Jun 2008 | 363a | Return made up to 10/05/08; full list of members | |
20 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Oct 2007 | 225 | Accounting reference date extended from 31/05/08 to 31/07/08 | |
17 Oct 2007 | 287 | Registered office changed on 17/10/07 from: muras baker jones regent house bath avenue wolverhampton WV1 4EG | |
12 Oct 2007 | CERTNM | Company name changed alpine birmingham LIMITED\certificate issued on 12/10/07 | |
06 Sep 2007 | 288a | New director appointed | |
09 Aug 2007 | 88(2)R | Ad 15/06/07--------- £ si 96@1=96 £ ic 4/100 | |
09 Aug 2007 | 287 | Registered office changed on 09/08/07 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH | |
05 Jun 2007 | 287 | Registered office changed on 05/06/07 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH | |
05 Jun 2007 | 288a | New secretary appointed;new director appointed | |
05 Jun 2007 | 288a | New director appointed | |
05 Jun 2007 | 88(2)R | Ad 11/05/07--------- £ si 2@1=2 £ ic 2/4 | |
23 May 2007 | 288b | Director resigned |