HIGHFEND LTD

06152890
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
09 May 2017 gazette Gazette Dissolved Liquidation 1 Buy now
09 Feb 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
15 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Apr 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
14 Apr 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Apr 2016 resolution Resolution 1 Buy now
22 Mar 2016 capital Statement of capital (Section 108) 4 Buy now
22 Mar 2016 insolvency Solvency Statement dated 24/02/16 1 Buy now
07 Mar 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Mar 2016 resolution Resolution 1 Buy now
03 Mar 2016 mortgage Statement of satisfaction of a charge 2 Buy now
03 Mar 2016 mortgage Statement of satisfaction of a charge 2 Buy now
03 Mar 2016 mortgage Statement of satisfaction of a charge 2 Buy now
03 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
03 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2015 accounts Annual Accounts 14 Buy now
29 Jul 2015 annual-return Annual Return 5 Buy now
01 Oct 2014 accounts Annual Accounts 15 Buy now
01 Jul 2014 annual-return Annual Return 5 Buy now
25 Nov 2013 mortgage Registration of a charge 18 Buy now
27 Sep 2013 accounts Annual Accounts 15 Buy now
08 Jul 2013 annual-return Annual Return 5 Buy now
01 Oct 2012 mortgage Particulars of a mortgage or charge 11 Buy now
27 Sep 2012 accounts Annual Accounts 15 Buy now
26 Sep 2012 mortgage Particulars of a mortgage or charge 6 Buy now
31 Jul 2012 annual-return Annual Return 5 Buy now
03 Oct 2011 accounts Annual Accounts 15 Buy now
15 Aug 2011 annual-return Annual Return 5 Buy now
20 Jul 2011 mortgage Particulars of a mortgage or charge 10 Buy now
25 Feb 2011 resolution Resolution 1 Buy now
24 Feb 2011 capital Return of Allotment of shares 4 Buy now
20 Sep 2010 accounts Annual Accounts 15 Buy now
30 Jul 2010 annual-return Annual Return 5 Buy now
30 Jul 2010 officers Change of particulars for director (Mr Antony Paul Cunningham) 2 Buy now
29 Jul 2010 officers Change of particulars for director (Mr Mark Robin Breen) 2 Buy now
29 Jul 2010 officers Change of particulars for secretary (Duncan John Tuson Macdonald) 2 Buy now
21 Sep 2009 accounts Annual Accounts 14 Buy now
17 Jul 2009 annual-return Return made up to 01/07/09; full list of members 3 Buy now
09 Oct 2008 accounts Annual Accounts 13 Buy now
01 Aug 2008 annual-return Return made up to 01/07/08; full list of members 3 Buy now
10 Jul 2007 annual-return Return made up to 01/07/07; full list of members 3 Buy now
01 May 2007 capital Ad 16/03/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
30 Apr 2007 mortgage Particulars of mortgage/charge 5 Buy now
13 Apr 2007 officers New secretary appointed 2 Buy now
13 Apr 2007 officers New director appointed 4 Buy now
13 Apr 2007 officers New director appointed 4 Buy now
29 Mar 2007 address Registered office changed on 29/03/07 from: 60 webbs road london SW11 6SE 1 Buy now
16 Mar 2007 officers Secretary resigned 1 Buy now
16 Mar 2007 address Registered office changed on 16/03/07 from: 39A leicester road salford manchester M7 4AS 1 Buy now
16 Mar 2007 officers Director resigned 1 Buy now
12 Mar 2007 incorporation Incorporation Company 12 Buy now