Advanced company searchLink opens in new window

HIGHER EUROPE LTD

Company number 08390253

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)
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
  • GBP 3
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
  • GBP 3
10 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014