- Company Overview for HIGHPOINT PROPERTIES LIMITED (09660536)
- Filing history for HIGHPOINT PROPERTIES LIMITED (09660536)
- People for HIGHPOINT PROPERTIES LIMITED (09660536)
- Charges for HIGHPOINT PROPERTIES LIMITED (09660536)
- More for HIGHPOINT PROPERTIES LIMITED (09660536)
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) |
---|---|---|---|
15 Jul 2020 | BONA | Bona Vacantia disclaimer | |
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2019 | DS01 | Application to strike the company off the register | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 29 June 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
17 Jul 2017 | PSC01 | Notification of Usha Devi Teji as a person with significant control on 6 April 2016 | |
17 Jul 2017 | PSC01 | Notification of Tanveer Kaur Hare as a person with significant control on 6 April 2016 | |
21 Jun 2017 | AA | Total exemption small company accounts made up to 29 June 2016 | |
21 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
28 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
06 Oct 2015 | MR01 | Registration of charge 096605360001, created on 2 October 2015 | |
14 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 15 July 2015
|
|
10 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 15 July 2015
|
|
10 Aug 2015 | AP01 | Appointment of Mrs Usha Devi Teji as a director on 15 July 2015 | |
10 Aug 2015 | AP01 | Appointment of Mrs Tanveer Kaur Hare as a director on 15 July 2015 | |
23 Jul 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 15 July 2015 | |
15 Jul 2015 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 4th Floor, Kings Suite 15 College Road Harrow Middlesex HA1 1BA on 15 July 2015 | |
29 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-29
|