- Company Overview for HIGHDOME LIMITED (09215387)
- Filing history for HIGHDOME LIMITED (09215387)
- People for HIGHDOME LIMITED (09215387)
- Charges for HIGHDOME LIMITED (09215387)
- More for HIGHDOME LIMITED (09215387)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2019 | DS01 | Application to strike the company off the register | |
02 Oct 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
08 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
22 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
10 Apr 2018 | MR04 | Satisfaction of charge 092153870002 in full | |
10 Apr 2018 | MR04 | Satisfaction of charge 092153870003 in full | |
10 Apr 2018 | MR04 | Satisfaction of charge 092153870004 in full | |
21 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Jul 2016 | MR04 | Satisfaction of charge 092153870001 in full | |
14 Jun 2016 | TM01 | Termination of appointment of a director | |
13 Jun 2016 | CH01 | Director's details changed for Mr Shane Shahin Desai on 1 January 2016 | |
20 May 2016 | MR01 | Registration of charge 092153870004, created on 18 May 2016 | |
24 Nov 2015 | AD01 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
14 Jan 2015 | TM02 | Termination of appointment of Jeremy Gilson as a secretary on 1 December 2014 | |
10 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 18 September 2014
|
|
03 Oct 2014 | MR01 | Registration of charge 092153870001, created on 1 October 2014 | |
03 Oct 2014 | MR01 | Registration of charge 092153870003, created on 1 October 2014 | |
03 Oct 2014 | MR01 | Registration of charge 092153870002, created on 1 October 2014 |