Advanced company searchLink opens in new window

HIGHGREEN SERVICES LIMITED

Company number 06884332

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)
09 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5,000
19 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2014 AA Total exemption small company accounts made up to 31 January 2013
23 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 January 2013
21 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
20 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
28 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
28 May 2012 AD01 Registered office address changed from 3rd Floor the Grange 100 High Street London N14 6TB on 28 May 2012
23 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
19 Aug 2011 CH01 Director's details changed for Philipp Antoniades on 1 January 2011
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
17 Jan 2011 AA01 Previous accounting period shortened from 30 April 2010 to 31 March 2010
11 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
17 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2010 AD01 Registered office address changed from 54 Old Street London EC1V 9AJ United Kingdom on 29 April 2010
04 Jun 2009 288c Director's change of particulars / philipp antoniades / 08/05/2009