Advanced company searchLink opens in new window

HIGH FINANCE INVESTMENT LTD

Company number 08739034

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 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
15 May 2017 TM01 Termination of appointment of Lorenzo Tessari as a director on 1 April 2017
15 May 2017 AP01 Appointment of Mr Marco Cavalli as a director on 1 April 2017
30 Aug 2016 AD01 Registered office address changed from , C/O Office 2092, No.1 Fore Street, London, EC2Y 5EJ, England to Fernhills House Todd Street Todd Street Burylancs BL9 5BJ on 30 August 2016
23 Aug 2016 AD01 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Fernhills House Todd Street Todd Street Burylancs BL9 5BJ on 23 August 2016
27 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 75,000,000
12 May 2016 AA Total exemption small company accounts made up to 31 October 2015
10 May 2016 SH01 Statement of capital following an allotment of shares on 10 May 2016
  • GBP 50,000,000
10 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 50,000,000
23 Mar 2016 TM01 Termination of appointment of Luca Rignanese as a director on 5 March 2016
03 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000,000
03 Feb 2016 AP01 Appointment of Mr Lorenzo Tessari as a director on 30 January 2016
03 Feb 2016 SH01 Statement of capital following an allotment of shares on 30 January 2016
  • GBP 10,000,000
03 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
30 Jan 2016 AP01 Appointment of Mr Luca Rignanese as a director on 30 January 2016
30 Jan 2016 TM01 Termination of appointment of Mario Bariggi as a director on 30 January 2016
18 Jan 2016 AD01 Registered office address changed from , Room 404- 405 Salisbury House - London Wall, London, --- Select ---, EC2M 5QQ to Fernhills House Todd Street Todd Street Burylancs BL9 5BJ on 18 January 2016
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
05 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
27 Jun 2014 AD01 Registered office address changed from , 29 Chichele Road, London, --- Select ---, NW2 3AN, England on 27 June 2014
27 Jun 2014 AP01 Appointment of Mr Mario Bariggi as a director
26 Jun 2014 TM01 Termination of appointment of Federico Dell'acqua as a director
11 Mar 2014 AD01 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 11 March 2014