HIGH 50 HOLDINGS LIMITED - COLCHESTER


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

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2021-07-13 View Report
Gazette. Gazette notice compulsory. 2021-06-01 View Report
Gazette. Gazette filings brought up to date. 2020-08-29 View Report
Accounts. Accounts type total exemption full. 2020-08-28 View Report
Accounts. Accounts type total exemption full. 2020-08-28 View Report
Accounts. Accounts type total exemption full. 2020-08-28 View Report
Accounts. Accounts type total exemption full. 2020-08-28 View Report
Confirmation statement. Statement with no updates. 2020-08-28 View Report
Confirmation statement. Statement with no updates. 2020-08-28 View Report
Confirmation statement. Statement with no updates. 2020-08-28 View Report
Confirmation statement. Statement with no updates. 2020-08-28 View Report
Annual return. With made up date full list shareholders. 2020-08-28 View Report
Officers. Change date: 2014-04-28. Officer name: Mr Jon Bond. 2020-08-28 View Report
Officers. Termination date: 2017-11-17. Officer name: Gerard Thomas Barron. 2020-06-25 View Report
Address. Old address: 82C East Hill Colchester CO1 2QW England. New address: Suite E2, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG. Change date: 2018-11-28. 2018-11-28 View Report
Dissolution. Dissolved compulsory strike off suspended. 2017-07-01 View Report
Officers. Officer name: Robert Peter Campbell. Termination date: 2017-06-14. 2017-06-29 View Report
Officers. Termination date: 2017-06-14. Officer name: Robert Peter Campbell. 2017-06-29 View Report
Gazette. Gazette notice compulsory. 2017-05-02 View Report
Officers. Termination date: 2016-03-30. Officer name: Illa Bhardwaj. 2017-01-06 View Report
Accounts. Change account reference date company previous shortened. 2016-12-22 View Report
Address. New address: 82C East Hill Colchester CO1 2QW. Old address: 3rd Floor, Circus House 21 Great Titchfield Street London W1W 8BA England. Change date: 2016-11-04. 2016-11-04 View Report
Document replacement. Form type: TM01. 2016-01-25 View Report
Accounts. Accounts type total exemption small. 2015-12-30 View Report
Officers. Termination date: 2015-06-01. Officer name: Ian Boston Clark. 2015-12-17 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. Officer name: James Robert Burrows. Termination date: 2015-11-02. 2015-12-11 View Report
Officers. Officer name: James Robert Burrows. Termination date: 2015-11-02. 2015-12-10 View Report
Officers. Officer name: Basil Thomas Richard Scruby. Termination date: 2015-11-02. 2015-12-10 View Report
Officers. Termination date: 2015-11-02. Officer name: Basil Thomas Richard Scruby. 2015-12-03 View Report
Officers. Officer name: Miss Illa Bhardwaj. Appointment date: 2015-11-02. 2015-12-03 View Report
Officers. Officer name: James Robert Burrows. Termination date: 2015-11-02. 2015-12-03 View Report
Officers. Officer name: James Robert Burrows. Termination date: 2015-11-02. 2015-12-03 View Report
Annual return. With made up date full list shareholders. 2015-06-03 View Report
Officers. Change date: 2015-04-24. Officer name: Mr James Robert Burrows. 2015-06-03 View Report
Officers. Change date: 2015-04-24. Officer name: Mr James Robert Burrows. 2015-06-03 View Report
Officers. Officer name: Mr Ian Boston Clark. Appointment date: 2015-01-13. 2015-01-13 View Report
Address. Change date: 2014-05-29. Old address: 141 Wardour Street London W1F 0UT United Kingdom. 2014-05-29 View Report
Accounts. Change account reference date company current shortened. 2014-05-29 View Report
Officers. Officer name: Mr Gerard Thomas Barron. 2014-05-29 View Report
Capital. Capital allotment shares. 2014-05-26 View Report
Officers. Officer name: Mr Jon Bond. 2014-05-19 View Report
Officers. Officer name: Mr Basil Thomas Scruby. 2014-05-19 View Report
Officers. Officer name: Mr Robert Peter Campbell. 2014-05-19 View Report
Incorporation. Incorporation company. 2014-04-24 View Report