- Company Overview for HIGHFIVE MANAGEMENT LIMITED (10322506)
- Filing history for HIGHFIVE MANAGEMENT LIMITED (10322506)
- People for HIGHFIVE MANAGEMENT LIMITED (10322506)
- More for HIGHFIVE MANAGEMENT LIMITED (10322506)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
19 Feb 2019 | AP01 | Appointment of Mr Simon Dowson as a director on 19 February 2019 | |
19 Feb 2019 | PSC01 | Notification of Simon Dowson as a person with significant control on 19 February 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Angela Onganya Edgar as a director on 19 February 2019 | |
19 Feb 2019 | AD01 | Registered office address changed from 6 Fairview Drive Consett DH8 6QX England to 49 Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP on 19 February 2019 | |
19 Feb 2019 | PSC07 | Cessation of Angela Onganya Edgar as a person with significant control on 19 February 2019 | |
30 Apr 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
18 Dec 2017 | PSC01 | Notification of Angela Edgar as a person with significant control on 18 December 2017 | |
18 Dec 2017 | PSC07 | Cessation of Kimberley Waterson as a person with significant control on 18 December 2017 | |
18 Dec 2017 | AP01 | Appointment of Mrs Angela Onganya Edgar as a director on 18 December 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Kimberley Waterson as a director on 18 December 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from 4 Chirnside Terrace Greencroft Stanley DH9 8PE England to 6 Fairview Drive Consett DH8 6QX on 18 December 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
30 Sep 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
29 Sep 2016 | AP01 | Appointment of Miss Kimberley Waterson as a director on 29 September 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from 72 Fines Park Stanley County Durham DH9 8QY United Kingdom to 4 Chirnside Terrace Greencroft Stanley DH9 8PE on 29 September 2016 | |
29 Sep 2016 | TM01 | Termination of appointment of David Alan Miller as a director on 29 September 2016 | |
10 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-10
|