Advanced company searchLink opens in new window

HIGHSPEED DEVELOPMENTS LIMITED

Company number 04289016

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2016 SOAS(A) Voluntary strike-off action has been suspended
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2016 DS01 Application to strike the company off the register
29 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
02 Aug 2016 AD02 Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Birchin Court 20 Birchin Lane London EC3V 9DJ
01 Aug 2016 AD01 Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to Birchin Court 20 Birchin Lane London EC3V 9DJ on 1 August 2016
01 Aug 2016 AP01 Appointment of Mrs Nishi Ryan as a director on 1 January 2016
01 Aug 2016 AP04 Appointment of City Secretaries Limited as a secretary on 1 August 2016
01 Aug 2016 TM01 Termination of appointment of Grosvenor Administration Limited as a director on 1 August 2016
01 Aug 2016 TM01 Termination of appointment of Frances Ann Gordon as a director on 1 August 2016
01 Aug 2016 TM02 Termination of appointment of Grosvenor Secretaries Limited as a secretary on 1 August 2016
29 Mar 2016 AD02 Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL
14 Jan 2016 AD03 Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG
22 Dec 2015 CH02 Director's details changed for Grosvenor Administration Limited on 4 December 2015
22 Dec 2015 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015
07 Dec 2015 AD02 Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG
04 Dec 2015 AD01 Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015
29 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
18 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
14 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
14 Jan 2013 TM01 Termination of appointment of Mr Prea as a director