Advanced company searchLink opens in new window

HIGHER GROUNDS CENTRE LIMITED

Company number 07468249

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2019 DS01 Application to strike the company off the register
30 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
02 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
25 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Mar 2016 AR01 Annual return made up to 5 February 2016 no member list
04 Feb 2016 AP01 Appointment of Mr Ahmed Seif Hemed as a director on 4 February 2016
04 Feb 2016 TM01 Termination of appointment of Ahmed Issa Jamal as a director on 3 February 2016
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 5 February 2015 no member list
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Sep 2014 AD01 Registered office address changed from 91 Lichfield Road Dagenham Essex RM8 2AX England to 8 York Road Ilford Essex IG1 3AB on 11 September 2014
14 May 2014 CERTNM Company name changed higher grounds christian centre (holy land)\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
  • NM01 ‐ Change of name by resolution
06 Feb 2014 AD01 Registered office address changed from 8 York House York Road Ilford Essex IG1 3AB on 6 February 2014
05 Feb 2014 TM01 Termination of appointment of Omar Saleh as a director
05 Feb 2014 AP01 Appointment of Mr Ahmed Issa Jamal as a director
05 Feb 2014 AR01 Annual return made up to 5 February 2014 no member list
05 Feb 2014 AD01 Registered office address changed from 91 Lichfield Road Dagenham Essex RM8 2AX United Kingdom on 5 February 2014
05 Feb 2014 TM01 Termination of appointment of Atifa Abdullah as a director
04 Feb 2014 AP01 Appointment of Mr Ally Juma Omar as a director
16 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 11 January 2013 no member list