- Company Overview for HIGHNAM RESULTS LTD (09317658)
- Filing history for HIGHNAM RESULTS LTD (09317658)
- People for HIGHNAM RESULTS LTD (09317658)
- More for HIGHNAM RESULTS LTD (09317658)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2023 | DS01 | Application to strike the company off the register | |
17 Jun 2023 | AA | Micro company accounts made up to 30 November 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
12 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
09 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
09 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 9 December 2022 | |
09 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 9 December 2022 | |
09 Dec 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 9 December 2022 | |
26 Aug 2022 | AD01 | Registered office address changed from 23 Chandlers Close Feltham Feltham TW14 9PG England to 191 Washington Street Bradford BD8 9QP on 26 August 2022 | |
26 Aug 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 25 August 2022 | |
26 Aug 2022 | PSC07 | Cessation of Thomas Stanley as a person with significant control on 25 August 2022 | |
26 Aug 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 25 August 2022 | |
26 Aug 2022 | TM01 | Termination of appointment of Thomas Stanley as a director on 25 August 2022 | |
22 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
28 Mar 2022 | AD01 | Registered office address changed from 41 Nether Jackson Court Northampton NN3 8QF United Kingdom to 23 Chandlers Close Feltham Feltham TW14 9PG on 28 March 2022 | |
28 Mar 2022 | PSC01 | Notification of Thomas Stanley as a person with significant control on 16 March 2022 | |
28 Mar 2022 | PSC07 | Cessation of Amy Baker as a person with significant control on 16 March 2022 | |
28 Mar 2022 | AP01 | Appointment of Mr Thomas Stanley as a director on 16 March 2022 | |
28 Mar 2022 | TM01 | Termination of appointment of Amy Baker as a director on 16 March 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
19 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
13 Jan 2021 | AD01 | Registered office address changed from Apartment 111 Hartlepool TS24 7PT United Kingdom to 41 Nether Jackson Court Northampton NN3 8QF on 13 January 2021 | |
13 Jan 2021 | PSC01 | Notification of Amy Baker as a person with significant control on 21 December 2020 |