- Company Overview for HIGH FLYER WORLD LIMITED (10927676)
- Filing history for HIGH FLYER WORLD LIMITED (10927676)
- People for HIGH FLYER WORLD LIMITED (10927676)
- More for HIGH FLYER WORLD LIMITED (10927676)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2022 | DS01 | Application to strike the company off the register | |
10 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 21 August 2022 with updates | |
05 Oct 2022 | PSC07 | Cessation of William Edward Davis as a person with significant control on 5 June 2022 | |
05 Oct 2022 | TM01 | Termination of appointment of William Edward Davis as a director on 5 June 2022 | |
05 Oct 2022 | AP01 | Appointment of James Edward Coleman Davis as a director on 5 June 2022 | |
20 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with updates | |
24 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
24 Dec 2019 | PSC04 | Change of details for a person with significant control | |
24 Dec 2019 | CH01 | Director's details changed for William Edward Davis on 24 December 2019 | |
24 Dec 2019 | AD01 | Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 24 December 2019 | |
12 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
22 May 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
22 May 2019 | AA01 | Current accounting period shortened from 31 August 2018 to 31 March 2018 | |
09 Jan 2019 | PSC07 | Cessation of Dominic Noel Crilly as a person with significant control on 9 January 2019 | |
09 Jan 2019 | PSC01 | Notification of William Edward Davis as a person with significant control on 9 January 2019 | |
09 Jan 2019 | TM01 | Termination of appointment of Dominic Noel Crilly as a director on 9 January 2019 | |
09 Jan 2019 | AP01 | Appointment of William Edward Davis as a director on 9 January 2019 | |
19 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
22 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-22
|