Advanced company searchLink opens in new window

HIGH TIME RECORDS LIMITED

Company number 09915640

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)
18 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Jun 2018 AA Total exemption small company accounts made up to 31 December 2016
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
21 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
14 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
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 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 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
01 Dec 2016 TM01 Termination of appointment of Nicholas David Lawrence as a director on 1 December 2016
05 May 2016 AP01 Appointment of Mr Nicholas David Lawrence as a director on 5 May 2016
07 Jan 2016 TM01 Termination of appointment of Iain David Dewsnap as a director on 14 December 2015
14 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)