Advanced company searchLink opens in new window

HIGHMART LIMITED

Company number 07906584

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)