- Company Overview for HIGHMARK TRADING LIMITED (11100293)
- Filing history for HIGHMARK TRADING LIMITED (11100293)
- People for HIGHMARK TRADING LIMITED (11100293)
- More for HIGHMARK TRADING LIMITED (11100293)
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 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2018 | AP01 | Appointment of Robert John Dine as a director | |
08 Jun 2018 | AP01 | Appointment of Robert John Dine as a director on 6 March 2018 | |
10 May 2018 | PSC01 | Notification of Robert John Dine as a person with significant control on 6 March 2018 | |
15 Mar 2018 | PSC01 | Notification of Robert John Dine as a person with significant control on 6 March 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Michael Duke as a director on 6 March 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Unit 8 Ebbsfleet Business Park Stonebridge Road Ebbsfleet Kent DA11 9DZ on 6 March 2018 | |
06 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-06
|