- Company Overview for HIGH STREET CORPORATE FINANCE LIMITED (09396359)
- Filing history for HIGH STREET CORPORATE FINANCE LIMITED (09396359)
- People for HIGH STREET CORPORATE FINANCE LIMITED (09396359)
- Charges for HIGH STREET CORPORATE FINANCE LIMITED (09396359)
- More for HIGH STREET CORPORATE FINANCE LIMITED (09396359)
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) |
---|---|---|---|
28 Jun 2024 | BONA | Bona Vacantia disclaimer | |
30 Jan 2024 | BONA | Bona Vacantia disclaimer | |
30 Jan 2024 | BONA | Bona Vacantia disclaimer | |
07 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
01 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
01 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
01 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
25 Jun 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
25 Jun 2020 | PSC07 | Cessation of All Saints Construction Limited as a person with significant control on 1 March 2019 | |
25 Jun 2020 | PSC02 | Notification of All Saints Living Limited as a person with significant control on 1 March 2019 | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2019 | AD01 | Registered office address changed from 2nd Floor Cuthbert House Newcastle upon Tyne NE1 2ET England to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 2 October 2019 | |
01 Oct 2019 | PSC02 | Notification of All Saints Construction Limited as a person with significant control on 31 December 2018 | |
01 Oct 2019 | PSC07 | Cessation of High Street Commercial Finance Limited as a person with significant control on 31 December 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
15 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Sep 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 |