Advanced company searchLink opens in new window

HIGHPOINT SUPPLIES LTD

Company number 08868505

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)
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
  • GBP 1
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