Advanced company searchLink opens in new window

HIGHVIEW TRADE LTD

Company number 06973974

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)
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
  • GBP 100
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
  • GBP 100
20 Jan 2014 CERTNM Company name changed highview uk LTD\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
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