- Company Overview for HIGHNUMBER LIMITED (06726994)
- Filing history for HIGHNUMBER LIMITED (06726994)
- People for HIGHNUMBER LIMITED (06726994)
- Charges for HIGHNUMBER LIMITED (06726994)
- More for HIGHNUMBER LIMITED (06726994)
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
|
|
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 |