Advanced company searchLink opens in new window

HIGHAM IMPORT/EXPORT LIMITED

Company number 05439565

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)
07 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jan 2022 TM01 Termination of appointment of Jan Harm Snyman as a director on 20 October 2021
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
21 Sep 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
22 Jan 2020 AA Micro company accounts made up to 30 April 2019
03 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
05 Feb 2019 AA Micro company accounts made up to 30 April 2018
05 Apr 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
16 Jan 2018 AD01 Registered office address changed from 122-126 Tooley Street London SE1 2TU to Langdale House 11 Marshalsea Road London SE1 1EN on 16 January 2018
25 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
24 May 2017 DISS40 Compulsory strike-off action has been discontinued
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
22 May 2017 CS01 Confirmation statement made on 6 March 2017 with updates
16 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
29 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 March 2016
08 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 29/06/2016
09 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
17 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
04 Feb 2015 TM01 Termination of appointment of Andrew Moray Stuart as a director on 3 February 2015
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Nov 2014 CH01 Director's details changed for Mr Andrew Moray Stuart on 30 September 2014