- Company Overview for HIGH GROVE TRADER LIMITED (07594946)
- Filing history for HIGH GROVE TRADER LIMITED (07594946)
- People for HIGH GROVE TRADER LIMITED (07594946)
- Registers for HIGH GROVE TRADER LIMITED (07594946)
- More for HIGH GROVE TRADER LIMITED (07594946)
| 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) |
|---|---|---|---|
| 21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 31 Aug 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
| 20 Feb 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
| 09 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
| 06 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
| 15 Oct 2018 | AD03 | Register(s) moved to registered inspection location 125 Edgar Road Whitton Hounslow TW4 5QN | |
| 13 Oct 2018 | AD01 | Registered office address changed from 125 Grafton Close Whitton Hounslow TW4 5NQ England to 125 Edgar Road Whitton Hounslow TW4 5QN on 13 October 2018 | |
| 13 Oct 2018 | AD01 | Registered office address changed from Vista Business Centre Salisbury Road Floor 1, Block a, Suite 45 Hounslow TW4 6JQ England to 125 Grafton Close Whitton Hounslow TW4 5NQ on 13 October 2018 | |
| 13 Oct 2018 | EW01 | Withdrawal of the directors' register information from the public register | |
| 13 Oct 2018 | AD02 | Register inspection address has been changed to 125 Edgar Road Whitton Hounslow TW4 5QN | |
| 13 Oct 2018 | EH01 | Elect to keep the directors' register information on the public register | |
| 13 Oct 2018 | CH01 | Director's details changed for Mr Muhammad Tahir Ashfaq on 13 October 2018 | |
| 13 Oct 2018 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
| 13 Oct 2018 | EW01 | Withdrawal of the directors' register information from the public register | |
| 13 Oct 2018 | EH01 | Elect to keep the directors' register information on the public register | |
| 13 Oct 2018 | EH02 | Elect to keep the directors' residential address register information on the public register | |
| 15 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
| 31 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
| 10 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
| 09 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
| 04 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
| 11 Mar 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
| 16 Sep 2015 | CH01 | Director's details changed for Mr Muhammad Tahir Ashfaq on 16 September 2015 | |
| 16 Sep 2015 | AD01 | Registered office address changed from 6 Canham Gardens Hounslow TW4 5BP to Vista Business Centre Salisbury Road Floor 1, Block a, Suite 45 Hounslow TW4 6JQ on 16 September 2015 |