- Company Overview for HIGHMART LIMITED (07906584)
- Filing history for HIGHMART LIMITED (07906584)
- People for HIGHMART LIMITED (07906584)
- More for HIGHMART LIMITED (07906584)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
24 Mar 2016 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2016-03-24
|
|
23 Mar 2016 | AD01 | Registered office address changed from 10 Lanta House 183 Holders Hill Road London NW7 1nd to Solar House 282 Chase Road London N14 6NZ on 23 March 2016 | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
08 Jan 2015 | AD01 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ to 10 Lanta House 183 Holders Hill Road London NW7 1ND on 8 January 2015 | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2014 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
17 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2013 | TM01 | Termination of appointment of Katie Bollom as a director | |
23 Aug 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
23 Aug 2012 | AD01 | Registered office address changed from C/O C/O Freemans Solar House 282 Chase Road London N14 6NZ on 23 August 2012 | |
23 Aug 2012 | AP01 | Appointment of Miss Katie Bollom as a director | |
22 Aug 2012 | AP01 | Appointment of Mr Daniel John Warburton as a director | |
06 Feb 2012 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 February 2012 | |
03 Feb 2012 | TM01 | Termination of appointment of Graham Cowan as a director | |
11 Jan 2012 | NEWINC |
Incorporation
|