Advanced company searchLink opens in new window

HIGHSPRING LIMITED

Company number 09854362

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2019 DS01 Application to strike the company off the register
31 Oct 2018 TM01 Termination of appointment of Yvano Dandrea as a director on 30 October 2018
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2018 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom to Palladium House 1-4 Argyll Street London W1F 7LD on 4 June 2018
09 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
01 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
04 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
12 May 2016 AP01 Appointment of Mr Yvano Dandrea as a director on 22 February 2016
12 May 2016 AP01 Appointment of Mr Gianpiero Colla as a director on 22 February 2016
12 May 2016 TM01 Termination of appointment of James Michael Donovan as a director on 22 February 2016
30 Mar 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
30 Mar 2016 TM01 Termination of appointment of Jade Louise Clarkson as a director on 1 January 2016
30 Mar 2016 AP01 Appointment of Mr James Michael Donovan as a director on 1 January 2016
03 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-03
  • GBP 100