- Company Overview for HIGH TIME GROUP LTD (09741534)
- Filing history for HIGH TIME GROUP LTD (09741534)
- People for HIGH TIME GROUP LTD (09741534)
- More for HIGH TIME GROUP LTD (09741534)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2019 | RP05 | Registered office address changed to PO Box 4385, 09741534: Companies House Default Address, Cardiff, CF14 8LH on 14 June 2019 | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2018 | TM01 | Termination of appointment of Iain David Dewsnap as a director on 1 January 2018 | |
19 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Apr 2018 | AD01 | Registered office address changed from G08 the Pillbox 115 Coventry Road London E2 6GG England to 303 the Pillbox 115 Coventry Road London E2 6GG on 6 April 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
07 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
29 Aug 2017 | CH03 | Secretary's details changed for Mr Carl Hitchborn on 29 August 2017 | |
22 Aug 2017 | AD01 | Registered office address changed from The Blomfield Rooms Fulham Palace Bishops Avenue London SW6 6EA England to G08 the Pillbox 115 Coventry Road London E2 6GG on 22 August 2017 | |
22 May 2017 | CH01 | Director's details changed for Mr Carl John Hitchborn on 22 May 2017 | |
22 May 2017 | CH01 | Director's details changed for Mr Iain David Dewsnap on 22 May 2017 | |
22 May 2017 | CH03 | Secretary's details changed for Mr Carl Hitchborn on 22 May 2017 | |
22 May 2017 | AD01 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to The Blomfield Rooms Fulham Palace Bishops Avenue London SW6 6EA on 22 May 2017 | |
20 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Nicholas David Lawrence as a director on 1 December 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
09 May 2016 | AA01 | Current accounting period extended from 31 August 2016 to 31 December 2016 | |
23 Dec 2015 | AP01 | Appointment of Mr Nicholas David Lawrence as a director on 23 December 2015 | |
15 Dec 2015 | AP01 | Appointment of Mr Iain David Dewsnap as a director on 15 December 2015 | |
14 Dec 2015 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 14 December 2015 | |
20 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-20
|