- Company Overview for HIGHPOINT SUPPLIES LTD (08868505)
- Filing history for HIGHPOINT SUPPLIES LTD (08868505)
- People for HIGHPOINT SUPPLIES LTD (08868505)
- More for HIGHPOINT SUPPLIES LTD (08868505)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
26 Mar 2019 | AD01 | Registered office address changed from Flat 2, 32 Neasden Lane London NW10 2UN England to 12 Beresford Road Southall UB1 1NJ on 26 March 2019 | |
05 Feb 2019 | AP01 | Appointment of Mr Mark Antony Bonage as a director on 1 December 2018 | |
05 Feb 2019 | TM01 | Termination of appointment of Attila Vaghela as a director on 1 December 2018 | |
21 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
21 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
02 Mar 2018 | AP01 | Appointment of Mr Attila Vaghela as a director on 20 February 2018 | |
02 Mar 2018 | PSC07 | Cessation of Mark Antony Bonage as a person with significant control on 20 February 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Mark Anthony Bonage as a director on 20 February 2018 | |
26 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
26 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Mr Mark Anthony Bonage on 31 December 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
31 Jan 2017 | AD01 | Registered office address changed from 161 Feltham Road Ashford Surrey TW15 1AG to Flat 2, 32 Neasden Lane London NW10 2UN on 31 January 2017 | |
07 Dec 2016 | CH01 | Director's details changed for Mr Mark Anthony Bonage on 8 November 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from 24 Farmside Gardens Portsmouth PO3 5HY to 161 Feltham Road Ashford Surrey TW15 1AG on 8 November 2016 | |
08 Nov 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-11-08
|
|
08 Nov 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
08 Nov 2016 | RT01 | Administrative restoration application | |
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2015 | AA | Accounts for a dormant company made up to 31 January 2015 |