- Company Overview for HIGHBURY COLLECTION ENTERPRISES LIMITED (09088669)
- Filing history for HIGHBURY COLLECTION ENTERPRISES LIMITED (09088669)
- People for HIGHBURY COLLECTION ENTERPRISES LIMITED (09088669)
- More for HIGHBURY COLLECTION ENTERPRISES LIMITED (09088669)
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 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2022 | DS01 | Application to strike the company off the register | |
11 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
18 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
27 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
29 Dec 2020 | AD01 | Registered office address changed from Flat 35 Pavalion Court Stimpson Avenue Northampton NN3 8UQ England to 150 Becley Road Nottingham NG8 6GU on 29 December 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
04 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
09 Jun 2017 | AD01 | Registered office address changed from 15 Alder Court Northampton NN3 8UQ England to Flat 35 Pavalion Court Stimpson Avenue Northampton NN3 8UQ on 9 June 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
08 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
22 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 May 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 | |
06 Mar 2015 | AD01 | Registered office address changed from Unit2, Wreford Yard, Ransome Road, Northampton. Ransome Road Northampton NN4 8AA to 15 Alder Court Northampton NN3 8UQ on 6 March 2015 | |
01 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-01
|
|
01 Mar 2015 | AD02 | Register inspection address has been changed to Unit2, Wreford Yard, Ransom Road, Northampton Ransome Road Northampton NN4 8AA | |
01 Mar 2015 | AD01 | Registered office address changed from 15 Alder Court Northampton Northamptonshire NN3 8UQ United Kingdom to Unit2, Wreford Yard, Ransome Road, Northampton. Ransome Road Northampton NN4 8AA on 1 March 2015 | |
16 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-16
|