- Company Overview for DS HIGHLAND LIMITED (10633640)
- Filing history for DS HIGHLAND LIMITED (10633640)
- People for DS HIGHLAND LIMITED (10633640)
- Charges for DS HIGHLAND LIMITED (10633640)
- More for DS HIGHLAND LIMITED (10633640)
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 Feb 2025 | AD01 | Registered office address changed from Network House Third Avenue, Globe Park Marlow Buckinghamshire SL7 1EY United Kingdom to Network House, Globe Business Park, Third Avenue, Marlow, Buckinghamshire, SL7 1EY on 4 February 2025 | |
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
23 Jan 2024 | AA | Group of companies' accounts made up to 30 April 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
21 Dec 2022 | AA | Group of companies' accounts made up to 30 April 2022 | |
22 Apr 2022 | PSC07 | Cessation of Highland Holdco Limited as a person with significant control on 21 April 2022 | |
22 Apr 2022 | PSC02 | Notification of Pj Investment Group Limited as a person with significant control on 21 April 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
25 Jan 2022 | AA | Group of companies' accounts made up to 30 April 2021 | |
01 Oct 2021 | TM01 | Termination of appointment of Nicholas David Willcox as a director on 1 October 2021 | |
01 Oct 2021 | AA | Group of companies' accounts made up to 30 April 2020 | |
24 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
22 Jul 2020 | AA | Group of companies' accounts made up to 30 April 2019 | |
26 May 2020 | MR04 | Satisfaction of charge 106336400003 in full | |
26 May 2020 | MR04 | Satisfaction of charge 106336400004 in full | |
21 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2019 | PSC07 | Cessation of Pj Investment Group Limited as a person with significant control on 28 November 2019 | |
13 Dec 2019 | PSC02 | Notification of Highland Holdco Limited as a person with significant control on 28 November 2019 | |
13 Dec 2019 | PSC07 | Cessation of Peter David Jones as a person with significant control on 28 November 2019 | |
20 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates |