- Company Overview for 1 HIGH COOMBE PLACE LTD (08902442)
- Filing history for 1 HIGH COOMBE PLACE LTD (08902442)
- People for 1 HIGH COOMBE PLACE LTD (08902442)
- More for 1 HIGH COOMBE PLACE LTD (08902442)
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) |
---|---|---|---|
11 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2023 | DS01 | Application to strike the company off the register | |
07 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
06 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
31 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
31 May 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 May 2019 | TM02 | Termination of appointment of Wellco Secretaries Ltd as a secretary on 3 May 2019 | |
03 May 2019 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 1 High Coombe Place Warren Cutting Kingston upon Thames KT2 7HH on 3 May 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
17 Jan 2019 | PSC07 | Cessation of James Benjamin Squirrell as a person with significant control on 26 May 2017 | |
17 Jan 2019 | PSC01 | Notification of Sandile Edward Msimango as a person with significant control on 18 May 2017 | |
17 Jan 2019 | PSC07 | Cessation of Jdo Secretaries Limited as a person with significant control on 26 May 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Aug 2017 | CH01 | Director's details changed for Mr Sandile Edward Msimango on 30 August 2017 | |
23 Aug 2017 | AP01 | Appointment of Mr Sandile Edward Msimango as a director on 26 May 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of James Benjamin Squirrell as a director on 3 August 2017 | |
11 May 2017 | AA01 | Current accounting period extended from 28 February 2017 to 30 June 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates |