- Company Overview for 8 HIGHLAND ROAD MANAGEMENT COMPANY LIMITED (06546449)
- Filing history for 8 HIGHLAND ROAD MANAGEMENT COMPANY LIMITED (06546449)
- People for 8 HIGHLAND ROAD MANAGEMENT COMPANY LIMITED (06546449)
- More for 8 HIGHLAND ROAD MANAGEMENT COMPANY LIMITED (06546449)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2014 | TM01 | Termination of appointment of Gail Stevens as a director | |
14 Jan 2014 | TM01 | Termination of appointment of Yvonne Shipley as a director | |
16 Apr 2013 | AR01 |
Annual return made up to 27 March 2013 with full list of shareholders
Statement of capital on 2013-04-16
|
|
01 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
23 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 17 February 2011
|
|
21 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Mrs Yvonne Gloria Shipley on 27 March 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Mrs Gail Alison Stevens on 27 March 2010 | |
16 Apr 2010 | AD02 | Register inspection address has been changed | |
14 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
14 Jan 2010 | AD01 | Registered office address changed from 8 Highland Road Bromley Kent BR1 4AD on 14 January 2010 | |
27 Apr 2009 | 363a | Return made up to 27/03/09; full list of members | |
08 Apr 2008 | 288a | Director appointed mrs yvonne gloria shipley | |
08 Apr 2008 | 288a | Director appointed mrs gail alison stevens | |
07 Apr 2008 | 287 | Registered office changed on 07/04/2008 from marquess court 69 southampton row london WC1B 4ET england | |
07 Apr 2008 | 288b | Appointment terminated secretary london law secretarial LIMITED | |
07 Apr 2008 | 288b | Appointment terminated director london law services LIMITED | |
27 Mar 2008 | NEWINC | Incorporation |