Advanced company searchLink opens in new window

THE HIGH FLYER (INN BRITAIN) LTD

Company number 09739204

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)
24 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 24 September 2018
20 Oct 2017 AD01 Registered office address changed from The Mansley Business Centre Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NQ England to 1 Kings Avenue Winchmore Hill London N21 3NA on 20 October 2017
17 Oct 2017 600 Appointment of a voluntary liquidator
17 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-25
17 Oct 2017 LIQ02 Statement of affairs
09 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
08 Sep 2017 PSC01 Notification of Graham Price as a person with significant control on 3 January 2017
08 Sep 2017 PSC07 Cessation of Emmanuel Neyret as a person with significant control on 3 January 2017
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2017 AD01 Registered office address changed from 15 Marsh Lane Stratford-upon-Avon CV37 0RY England to The Mansley Business Centre Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NQ on 16 June 2017
24 May 2017 AD01 Registered office address changed from The High Flyer Newnham Street Ely CB7 4PQ England to 15 Marsh Lane Stratford-upon-Avon CV37 0RY on 24 May 2017
15 May 2017 TM01 Termination of appointment of Henry Jason Tudor as a director on 3 January 2017
15 May 2017 AP01 Appointment of Mr Graham Price as a director on 21 November 2016
04 Apr 2017 AP01 Appointment of Mr Henry Jason Tudor as a director on 1 January 2017
04 Apr 2017 TM01 Termination of appointment of Emmanuelle Neyret as a director on 1 January 2017
03 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
02 Nov 2016 AP01 Appointment of Miss Emmanuelle Neyret as a director on 1 November 2016
02 Nov 2016 TM01 Termination of appointment of Henry Jason Tudor as a director on 1 November 2016
29 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
20 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-19
19 Aug 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-08-19
  • GBP 100,000