- Company Overview for HIGHTIME LIMITED (07988627)
- Filing history for HIGHTIME LIMITED (07988627)
- People for HIGHTIME LIMITED (07988627)
- More for HIGHTIME LIMITED (07988627)
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) |
---|---|---|---|
01 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2014 | DS01 | Application to strike the company off the register | |
05 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2012 | SH01 |
Statement of capital following an allotment of shares on 31 March 2012
|
|
02 May 2012 | AD01 | Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ on 2 May 2012 | |
02 May 2012 | AP01 | Appointment of Mr Memik Sanci as a director | |
27 Mar 2012 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 March 2012 | |
27 Mar 2012 | TM01 | Termination of appointment of Graham Cowan as a director | |
13 Mar 2012 | NEWINC |
Incorporation
|