- Company Overview for THE HIGH FLYER (INN BRITAIN) LTD (09739204)
- Filing history for THE HIGH FLYER (INN BRITAIN) LTD (09739204)
- People for THE HIGH FLYER (INN BRITAIN) LTD (09739204)
- Insolvency for THE HIGH FLYER (INN BRITAIN) LTD (09739204)
- More for THE HIGH FLYER (INN BRITAIN) LTD (09739204)
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
|
|
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
|
|
19 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-19
|