Advanced company searchLink opens in new window

HIGHNUMBER LIMITED

Company number 06726994

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)
14 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2014 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
08 Jan 2014 CH01 Director's details changed for Sayed Zulfikar Abbas Bukhari on 8 January 2014
26 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
18 Mar 2013 AD01 Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY England on 18 March 2013
16 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2013 AR01 Annual return made up to 17 October 2012 with full list of shareholders
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
21 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
18 Nov 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
25 Oct 2011 AA Total exemption full accounts made up to 30 June 2010
08 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
22 May 2010 DISS40 Compulsory strike-off action has been discontinued
20 May 2010 AA Total exemption full accounts made up to 30 June 2009
19 May 2010 AR01 Annual return made up to 17 October 2009 with full list of shareholders
19 May 2010 AD01 Registered office address changed from the Quadrangle 180 Wardour Street London W1F 8LB on 19 May 2010
18 May 2010 CH01 Director's details changed for Sayed Zulfikar Abbas Bukhari on 17 October 2009
18 May 2010 AA01 Previous accounting period shortened from 31 October 2009 to 30 June 2009
16 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2008 287 Registered office changed on 28/12/2008 from 134 percival rd enfield EN1 1QU uk
28 Dec 2008 288a Director appointed sayed bukhari