- Company Overview for HIGH RISE MURALS LIMITED (07925269)
- Filing history for HIGH RISE MURALS LIMITED (07925269)
- People for HIGH RISE MURALS LIMITED (07925269)
- More for HIGH RISE MURALS LIMITED (07925269)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2020 | DS01 | Application to strike the company off the register | |
16 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Jan 2020 | CH01 | Director's details changed for Mr Geoffrey Edward Gray on 27 January 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
27 Jan 2020 | CH01 | Director's details changed for Mr Geoffrey Edward Gray on 27 January 2020 | |
12 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
14 Feb 2019 | AD01 | Registered office address changed from 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 14 February 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on 4 February 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
26 Jul 2018 | AD01 | Registered office address changed from 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018 | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
19 Aug 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
01 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 26 September 2014
|
|
01 Oct 2014 | AP01 | Appointment of Mr Geoffrey Edward Gray as a director on 26 September 2014 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Sep 2014 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 19 Portland Place London W1B 1PX on 25 September 2014 |