Advanced company searchLink opens in new window

HIGH STREET LAWYER LIMITED

Company number 07273330

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)
27 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2016 TM01 Termination of appointment of Gary Laurence Yantin as a director on 21 December 2015
19 Feb 2016 AD01 Registered office address changed from 9 Chatsworth Close Borehamwood Hertfordshire WD6 1UE to The Foundry Euston Way Town Centre Telford Shropshire TF3 4LY on 19 February 2016
06 Sep 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-09-06
  • GBP 10,880
06 Sep 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,880
15 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
21 May 2014 AA Total exemption small company accounts made up to 31 August 2012
11 Apr 2014 AR01 Annual return made up to 4 June 2013 with full list of shareholders
12 Mar 2014 CH01 Director's details changed for Mr Gary Laurence Yantin on 4 June 2013
22 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2012 AD01 Registered office address changed from 85 Cardinal Avenue Borehamwood Hertfordshire WD6 1st on 18 September 2012
07 Aug 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
02 Aug 2012 SH01 Statement of capital following an allotment of shares on 23 November 2011
  • GBP 10,880
02 Aug 2012 SH01 Statement of capital following an allotment of shares on 21 November 2011
  • GBP 10,542
06 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
02 Mar 2012 AA01 Previous accounting period extended from 30 June 2011 to 31 August 2011
11 Jan 2012 RESOLUTIONS Resolutions
  • RES14 ‐ Sum of £8281.00 share premium amount 01/05/2011
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2011 DISS40 Compulsory strike-off action has been discontinued