Advanced company searchLink opens in new window

HIGH STAKES PERSUASION LIMITED

Company number 08563088

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2018 DS01 Application to strike the company off the register
31 Aug 2018 AA Micro company accounts made up to 30 June 2018
01 Dec 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
13 Nov 2017 AA Micro company accounts made up to 30 June 2017
18 Jan 2017 AA Micro company accounts made up to 30 June 2016
28 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
01 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
11 May 2015 AD01 Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 11 May 2015
11 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
27 Nov 2014 AP01 Appointment of Mr Max Benjamin Rowland Hill as a director on 11 November 2014
27 Nov 2014 AP01 Appointment of Richard Alan Churchman as a director on 11 November 2014
27 Nov 2014 CH01 Director's details changed for Mr Adam Louis Pacifico on 11 November 2014
27 Nov 2014 CH01 Director's details changed for Mr Kevin Anthony O'leary on 11 November 2014
27 Nov 2014 CH03 Secretary's details changed for Mr Adam Louis Pacifico on 11 November 2014
20 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
31 Jul 2013 AD01 Registered office address changed from 2Nd Floor Highview House 165-167 Station Road Edgware Middlesex HA8 7JU England on 31 July 2013
10 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted