- Company Overview for HIGHSPRING LIMITED (09854362)
- Filing history for HIGHSPRING LIMITED (09854362)
- People for HIGHSPRING LIMITED (09854362)
- More for HIGHSPRING LIMITED (09854362)
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
|
|
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
Statement of capital on 2015-11-03
|