Advanced company searchLink opens in new window

HIGH END ESTATE GROUP LIMITED

Company number 12341264

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)
25 Sep 2024 RP10 Address of person with significant control Mr Anas Chaudhary changed to 12341264 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 September 2024
25 Sep 2024 RP09 Address of officer Mr Anas Chaudhary changed to 12341264 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 September 2024
25 Sep 2024 RP05 Registered office address changed to PO Box 4385, 12341264 - Companies House Default Address, Cardiff, CF14 8LH on 25 September 2024
31 Jan 2024 TM01 Termination of appointment of Qazal Abbas as a director on 7 November 2023
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2022 AA Micro company accounts made up to 30 November 2021
22 Aug 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
12 Jul 2022 AP01 Appointment of Mr Qazal Abbas as a director on 1 July 2022
26 Aug 2021 AA Micro company accounts made up to 30 November 2020
24 Aug 2021 CS01 Confirmation statement made on 10 July 2021 with updates
24 Aug 2021 AD01 Registered office address changed from 62 Edgware Road London W2 2EH England to 124 the Water Gardens London W2 2DD on 24 August 2021
  • ANNOTATION Clarification The registered office address on the AD01 was removed from public view on 25/09/2024.
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
10 Jul 2020 AD01 Registered office address changed from 124 the Water Gardens London W2 2DD United Kingdom to 62 Edgware Road London W2 2EH on 10 July 2020
17 May 2020 PSC01 Notification of Anas Chaudhary as a person with significant control on 1 March 2020
17 May 2020 PSC07 Cessation of Saif Ali Abbas as a person with significant control on 1 March 2020
17 May 2020 TM01 Termination of appointment of Saif Ali Abbas as a director on 1 March 2020
17 May 2020 AP01 Appointment of Mr Anas Chaudhary as a director on 1 March 2020
  • ANNOTATION Part Admin Removed The service address of the director on the AP01 was administratively removed from the public register on 25/09/2024 as the material was not properly delivered.
17 May 2020 TM01 Termination of appointment of Qazal Abbas as a director on 1 March 2020
02 Dec 2019 AP01 Appointment of Mr Qazal Abbas as a director on 29 November 2019
29 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-29
  • GBP 50