HIGH 50 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-03-13. 2023-05-20 View Report
Address. Change date: 2022-07-18. Old address: 25 Moorgate London EC2R 6AY. New address: C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG. 2022-07-18 View Report
Insolvency. Brought down date: 2021-03-13. 2022-05-24 View Report
Insolvency. Brought down date: 2022-03-13. 2022-05-13 View Report
Officers. Officer name: Robert Peter Campbell. Termination date: 2021-08-19. 2021-08-28 View Report
Insolvency. Brought down date: 2020-03-13. 2020-07-02 View Report
Insolvency. Brought down date: 2019-03-13. 2019-05-25 View Report
Insolvency. Brought down date: 2018-03-13. 2018-05-24 View Report
Officers. Officer name: Illa Bhardwaj. Termination date: 2017-10-31. 2017-10-31 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2017-04-28 View Report
Insolvency. Brought down date: 2017-03-14. 2017-04-20 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation. 2017-03-14 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2016-06-29 View Report
Insolvency. Liquidation in administration result creditors meeting. 2016-06-01 View Report
Insolvency. Liquidation in administration proposals. 2016-05-18 View Report
Insolvency. Form attached: 2.14B. 2016-04-27 View Report
Address. Old address: 3rd Floor, Circus House 21 Great Titchfield Street London W1W 8BA England. New address: 25 Moorgate London EC2R 6AY. Change date: 2016-03-24. 2016-03-24 View Report
Insolvency. Liquidation in administration appointment of administrator. 2016-03-23 View Report
Document replacement. Form type: TM01. 2016-01-20 View Report
Accounts. Accounts type total exemption small. 2015-12-30 View Report
Address. Old address: C/O James Burrows 3rd Floor, Circus House 21 Great Titchfield Street London W1W 8BA. Change date: 2015-12-16. New address: 3rd Floor, Circus House 21 Great Titchfield Street London W1W 8BA. 2015-12-16 View Report
Officers. Appointment date: 2015-11-02. Officer name: Miss Illa Bhardwaj. 2015-12-03 View Report
Officers. Termination date: 2015-11-02. Officer name: James Robert Burrows. 2015-12-03 View Report
Annual return. With made up date full list shareholders. 2015-07-27 View Report
Accounts. Accounts type total exemption small. 2014-07-09 View Report
Annual return. With made up date full list shareholders. 2014-06-05 View Report
Address. Old address: 141 Wardour Street London W1F 0UT United Kingdom. Change date: 2014-05-29. 2014-05-29 View Report
Officers. Officer name: Mr Gerard Thomas Barron. 2014-05-29 View Report
Capital. Capital allotment shares. 2014-05-22 View Report
Officers. Officer name: Basil Thomas Richard Scruby. Termination date: 2014-05-16. 2014-05-21 View Report
Officers. Officer name: Jon Bond. 2014-05-21 View Report
Resolution. Description: Resolutions. 2014-04-16 View Report
Accounts. Accounts type total exemption small. 2013-06-14 View Report
Accounts. Change account reference date company previous shortened. 2013-06-04 View Report
Annual return. With made up date full list shareholders. 2013-05-23 View Report
Capital. Capital allotment shares. 2013-04-24 View Report
Capital. Date: 2012-08-23. 2013-02-11 View Report
Capital. Capital allotment shares. 2013-02-11 View Report
Resolution. Description: Resolutions. 2013-02-11 View Report
Capital. Date: 2012-08-23. 2013-02-08 View Report
Capital. Capital allotment shares. 2013-02-08 View Report
Resolution. Description: Resolutions. 2013-02-08 View Report
Officers. Officer name: Jon Bond. 2012-10-24 View Report
Officers. Officer name: Mr Basil Thomas Richard Scruby. 2012-10-22 View Report
Officers. Officer name: James Burrows. 2012-10-22 View Report
Resolution. Description: Resolutions. 2012-08-28 View Report
Incorporation. Incorporation company. 2012-04-19 View Report