- Company Overview for HIGHFIELD PROPERTY CONSULTANTS LIMITED (08135788)
- Filing history for HIGHFIELD PROPERTY CONSULTANTS LIMITED (08135788)
- People for HIGHFIELD PROPERTY CONSULTANTS LIMITED (08135788)
- More for HIGHFIELD PROPERTY CONSULTANTS LIMITED (08135788)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2021 | DS01 | Application to strike the company off the register | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 Apr 2019 | PSC04 | Change of details for Mrs Odelia Zipora Fink as a person with significant control on 15 April 2019 | |
15 Apr 2019 | PSC04 | Change of details for Mr Samuel Jacob Maierovits as a person with significant control on 15 April 2019 | |
15 Apr 2019 | CH01 | Director's details changed for Mrs Odelia Zipora Fink on 15 April 2019 | |
15 Apr 2019 | CH01 | Director's details changed for Mr Samuel Jacob Maierovits on 15 April 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to First Floor, Sutherland House 70-78 West Hendon Broadway London NW9 7BT on 15 April 2019 | |
14 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2017 | |
28 Sep 2018 | AA01 | Current accounting period shortened from 29 September 2017 to 28 September 2017 | |
18 Sep 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
29 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
10 Apr 2018 | AA01 | Previous accounting period extended from 27 July 2017 to 30 September 2017 | |
17 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
16 Oct 2017 | PSC04 | Change of details for Mr Samuel Maierovits as a person with significant control on 8 May 2017 | |
16 Oct 2017 | PSC04 | Change of details for Ms Odelia Zipora Fink as a person with significant control on 8 May 2017 | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |