- Company Overview for HIGH BRIDGE STREET SERVICES LTD (13706005)
- Filing history for HIGH BRIDGE STREET SERVICES LTD (13706005)
- People for HIGH BRIDGE STREET SERVICES LTD (13706005)
- More for HIGH BRIDGE STREET SERVICES LTD (13706005)
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) |
---|---|---|---|
04 Jun 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2024 | AD01 | Registered office address changed from C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE England to C/O Gavin Mason Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 8 March 2024 | |
16 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2023 | AD01 | Registered office address changed from C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE on 26 July 2023 | |
07 Jun 2023 | AD01 | Registered office address changed from 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Greystone Swan, Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 7 June 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 31 October 2022 | |
15 Feb 2022 | TM01 | Termination of appointment of Alexander Eric Docx as a director on 15 February 2022 | |
15 Feb 2022 | AP01 | Appointment of Mr Gavin Joseph George Mason as a director on 15 February 2022 | |
15 Feb 2022 | PSC01 | Notification of Gavin Mason as a person with significant control on 15 February 2022 | |
15 Feb 2022 | PSC07 | Cessation of Alexander Docx as a person with significant control on 15 February 2022 | |
27 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-27
|