- Company Overview for HIGHVIEW TRADE LTD (06973974)
- Filing history for HIGHVIEW TRADE LTD (06973974)
- People for HIGHVIEW TRADE LTD (06973974)
- More for HIGHVIEW TRADE LTD (06973974)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2016 | DS01 | Application to strike the company off the register | |
17 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 May 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
20 Jan 2014 | CERTNM |
Company name changed highview uk LTD\certificate issued on 20/01/14
|
|
17 Jan 2014 | AR01 | Annual return made up to 16 January 2014 with full list of shareholders | |
02 Sep 2013 | AR01 | Annual return made up to 27 July 2013 with full list of shareholders | |
02 Sep 2013 | CH01 | Director's details changed for Mr Dema Wonga on 2 August 2013 | |
31 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
25 Jul 2013 | AD01 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG England on 25 July 2013 | |
10 Jun 2013 | AP01 | Appointment of Mr Dema Wonga as a director | |
10 Jun 2013 | TM01 | Termination of appointment of Jan Sher as a director | |
03 May 2013 | AD01 | Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Richmond upon Thames Surrey TW9 3GA United Kingdom on 3 May 2013 | |
22 Apr 2013 | AP01 | Appointment of Mr Jan Sher as a director | |
22 Apr 2013 | TM01 | Termination of appointment of Kashif Butt as a director | |
20 Sep 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
19 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 |