Advanced company searchLink opens in new window

THE HIGHLIFE CENTRE LTD

Company number 07415399

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)
07 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 Dec 2016 AD01 Registered office address changed from C/O Christabell Amoakoh 18 Hertford Street City Centre Coventry West Midlands CV1 1LF to Coventry Point, 5th Floor, Market Way Coventry Point, 5th Floor Market Way Coventry West Midlands CV1 1EA on 23 December 2016
17 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2016 CC04 Statement of company's objects
26 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Apr 2016 AP01 Appointment of Mr Tobi Labeodan as a director on 18 April 2016
26 Apr 2016 AP01 Appointment of Mr Kwasi Asiedu-Offei as a director on 18 April 2016
26 Apr 2016 AP01 Appointment of Mrs Daisy Oppon as a director on 18 April 2016
21 Oct 2015 AR01 Annual return made up to 21 October 2015 no member list
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
03 Nov 2014 AR01 Annual return made up to 21 October 2014 no member list
25 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
27 May 2014 TM01 Termination of appointment of George Appiah-Frimpong as a director
11 May 2014 AP01 Appointment of Ms Eva Brenya as a director
16 Nov 2013 AR01 Annual return made up to 21 October 2013 no member list
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Apr 2013 TM01 Termination of appointment of Christabell Amoakoh as a director
02 Apr 2013 TM01 Termination of appointment of Christabell Amoakoh as a director
02 Apr 2013 AP01 Appointment of Mr George Appiah-Frimpong as a director
22 Oct 2012 AR01 Annual return made up to 21 October 2012 no member list
12 Oct 2012 CH01 Director's details changed for Ms Christabell Amoakoh on 12 October 2012
21 Sep 2012 CERTNM Company name changed the highlife coventry LIMITED\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-09-20
  • NM01 ‐ Change of name by resolution
17 May 2012 AA Total exemption small company accounts made up to 31 December 2011