- Company Overview for HAUT DE GAMME LTD (08800254)
- Filing history for HAUT DE GAMME LTD (08800254)
- People for HAUT DE GAMME LTD (08800254)
- More for HAUT DE GAMME LTD (08800254)
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) |
---|---|---|---|
16 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Apr 2024 | AD01 | Registered office address changed from Onyx House 12 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NU United Kingdom to Unit L32, Bletchley Business Campus Barton Road Bletchley Milton Keynes MK2 3HU on 6 April 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
25 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
21 Dec 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
29 Nov 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
02 Mar 2022 | CH01 | Director's details changed for Mrs Andreja Lajh on 24 January 2022 | |
02 Mar 2022 | PSC04 | Change of details for Mrs Andreja Lajh as a person with significant control on 24 January 2022 | |
02 Mar 2022 | AD01 | Registered office address changed from Ground Floor East 30-40 Eastcheap London EC3M 1HD United Kingdom to Onyx House 12 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NU on 2 March 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
30 Dec 2021 | AAMD | Amended micro company accounts made up to 31 December 2020 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
09 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
29 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2020 | AA | Micro company accounts made up to 31 December 2018 | |
09 Jan 2020 | AD01 | Registered office address changed from Third Floor, Office 61 1 Primrose Street London EC2A 2EX United Kingdom to Ground Floor East 30-40 Eastcheap London EC3M 1HD on 9 January 2020 | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
19 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
16 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Jun 2017 | AD01 | Registered office address changed from 1 Primrose Street London EC2A 2EX England to Third Floor, Office 61 1 Primrose Street London EC2A 2EX on 29 June 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from 1st Floor, 122 Minories City London EC3N 1NT to 1 Primrose Street London EC2A 2EX on 29 June 2017 |