Advanced company searchLink opens in new window

HIGH STREET GRP LIMITED

Company number 07831810

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Apr 2024 AD01 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 12 April 2024
18 Jan 2024 AM10 Administrator's progress report
22 Jul 2023 AM10 Administrator's progress report
18 May 2023 COM2 Change of membership of creditors or liquidation committee
25 Jan 2023 AM10 Administrator's progress report
19 Dec 2022 AM19 Notice of extension of period of Administration
09 Aug 2022 AM11 Notice of appointment of a replacement or additional administrator
03 Aug 2022 AD01 Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to Allan House 10 John Princes Street London W1G 0AH on 3 August 2022
23 Jul 2022 AM10 Administrator's progress report
03 May 2022 COM1 Establishment of creditors or liquidation committee
03 May 2022 AM07 Result of meeting of creditors
15 Feb 2022 AM03 Statement of administrator's proposal
13 Jan 2022 AD01 Registered office address changed from 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 13 January 2022
10 Jan 2022 AM01 Appointment of an administrator
07 Oct 2021 AUD Auditor's resignation
09 Jul 2021 MR01 Registration of charge 078318100007, created on 8 July 2021
23 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
06 Apr 2021 AUD Auditor's resignation
01 Feb 2021 ANNOTATION Admin Removed The (Notice of agreement to exemption from audit of accounts for period ending 31/12/18) contained unnecessary material and was administratively removed from the public register on 19/03/2021
01 Feb 2021 ANNOTATION Admin Removed The (Audit exemption statement of guarantee by parent company for period ending 31/12/18) contained unnecessary material and was administratively removed from the public register on 19/03/2021
12 Jan 2021 AA Group of companies' accounts made up to 31 December 2018
10 Jul 2020 OC S1096 Court Order to Rectify
14 Apr 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
10 Feb 2020 ANNOTATION Rectified the form PSC01 was removed from the public register on 10/07/2020 pursuant to order of court.
07 Feb 2020 ANNOTATION Rectified the form PSC07 was removed from the public register on 10/07/2020 pursuant to order of court.