HIGHLAND FLING JAPAN LIMITED

05302902
2ND FLOOR ALEXANDER HOUSE CHURCH PATH WOKING GU21 6EJ

Documents

Documents
Date Category Description Pages
06 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2024 accounts Annual Accounts 3 Buy now
19 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 3 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 3 Buy now
01 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 3 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 3 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2020 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
28 Jan 2020 gazette Gazette Notice Voluntary 1 Buy now
21 Jan 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 accounts Annual Accounts 2 Buy now
11 Dec 2017 accounts Annual Accounts 2 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2016 accounts Annual Accounts 3 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2016 officers Termination of appointment of director (Helen Johnstone Enright) 1 Buy now
20 Sep 2016 officers Termination of appointment of secretary (Helen Johnstone Enright) 1 Buy now
26 Aug 2016 officers Appointment of director (Mr Michael Cowper Lynas) 2 Buy now
26 Aug 2016 officers Appointment of director (Mr Nicholas Graham Potter) 2 Buy now
27 May 2016 officers Termination of appointment of director (Rosemary Anne Squire) 1 Buy now
07 Jan 2016 accounts Annual Accounts 7 Buy now
10 Dec 2015 annual-return Annual Return 4 Buy now
08 Jan 2015 accounts Annual Accounts 7 Buy now
08 Dec 2014 annual-return Annual Return 4 Buy now
05 Jan 2014 accounts Annual Accounts 7 Buy now
20 Dec 2013 annual-return Annual Return 4 Buy now
03 Dec 2012 annual-return Annual Return 4 Buy now
09 Nov 2012 accounts Annual Accounts 7 Buy now
02 Dec 2011 annual-return Annual Return 4 Buy now
24 Nov 2011 accounts Annual Accounts 11 Buy now
24 Feb 2011 miscellaneous Miscellaneous 1 Buy now
09 Feb 2011 auditors Auditors Resignation Company 2 Buy now
25 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2010 accounts Annual Accounts 11 Buy now
03 Dec 2010 annual-return Annual Return 4 Buy now
02 Jul 2010 accounts Annual Accounts 11 Buy now
31 Mar 2010 resolution Resolution 12 Buy now
26 Mar 2010 officers Appointment of director (Helen Johnstone Enright) 2 Buy now
29 Jan 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Dec 2009 annual-return Annual Return 4 Buy now
02 Aug 2009 accounts Annual Accounts 11 Buy now
08 Dec 2008 annual-return Return made up to 02/12/08; full list of members 3 Buy now
22 Jul 2008 accounts Annual Accounts 11 Buy now
03 Dec 2007 annual-return Return made up to 02/12/07; full list of members 2 Buy now
26 Jul 2007 accounts Annual Accounts 12 Buy now
12 Dec 2006 annual-return Return made up to 02/12/06; full list of members 6 Buy now
06 Jun 2006 accounts Annual Accounts 12 Buy now
12 Jan 2006 annual-return Return made up to 02/12/05; full list of members 6 Buy now
04 Jan 2006 officers New director appointed 4 Buy now
04 Jan 2006 officers New secretary appointed 4 Buy now
04 Jan 2006 address Registered office changed on 04/01/06 from: churchview the street thakeham pulborough west sussex RH20 3EP 1 Buy now
04 Jan 2006 officers Secretary resigned 1 Buy now
04 Jan 2006 officers Director resigned 1 Buy now
04 Oct 2005 accounts Accounting reference date shortened from 31/12/05 to 30/09/05 1 Buy now
23 Dec 2004 officers New secretary appointed 2 Buy now
13 Dec 2004 address Registered office changed on 13/12/04 from: 9 perseverance works kingsland road london E2 8DD 1 Buy now
13 Dec 2004 officers Secretary resigned 1 Buy now
13 Dec 2004 officers Director resigned 1 Buy now
13 Dec 2004 officers New director appointed 2 Buy now
02 Dec 2004 incorporation Incorporation Company 12 Buy now