- Company Overview for HIGHER EUROPE LTD (08390253)
- Filing history for HIGHER EUROPE LTD (08390253)
- People for HIGHER EUROPE LTD (08390253)
- More for HIGHER EUROPE LTD (08390253)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2020 | AD01 | Registered office address changed from 53a Albion Road New Mills High Peak Derbyshire SK22 3EX England to Charter House 33 Greek Street Stockport SK3 8AX on 4 June 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
20 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
10 May 2019 | CH01 | Director's details changed for Mr Mark Nicholas Woodward on 10 May 2019 | |
10 May 2019 | CH01 | Director's details changed for Mr Barry Thane on 10 May 2019 | |
10 May 2019 | PSC04 | Change of details for Mr Michael Richard Stevens as a person with significant control on 10 May 2019 | |
10 May 2019 | CH01 | Director's details changed for Mr Michael Richard Stevens on 10 May 2019 | |
10 May 2019 | AD01 | Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to 53a Albion Road New Mills High Peak Derbyshire SK22 3EX on 10 May 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
20 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
29 May 2018 | AD01 | Registered office address changed from 20 Albion Rd New Mills High Peak SK22 3EX to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 29 May 2018 | |
25 May 2018 | CH01 | Director's details changed for Mr Mark Nicholas Woodward on 25 May 2018 | |
25 May 2018 | CH01 | Director's details changed for Mr Barry Thane on 25 May 2018 | |
25 May 2018 | CH01 | Director's details changed for Mr Michael Richard Stevens on 25 May 2018 | |
25 May 2018 | PSC04 | Change of details for Mr Michael Richard Stevens as a person with significant control on 25 May 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
24 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
22 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
17 Sep 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
10 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 |