HIGHLEIGH LIMITED

05881514
39 BROMLEY COMMON BROMLEY ENGLAND BR2 9LS

Documents

Documents
Date Category Description Pages
05 Mar 2024 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2023 accounts Annual Accounts 7 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2022 accounts Annual Accounts 7 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 7 Buy now
07 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2020 officers Appointment of director (Mrs Malin Josefin Ngoie) 2 Buy now
01 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Oct 2019 accounts Annual Accounts 7 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 2 Buy now
15 Aug 2018 accounts Amended Accounts 6 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
02 Jul 2018 accounts Annual Accounts 2 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Nov 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
26 Apr 2017 accounts Annual Accounts 3 Buy now
19 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Apr 2016 accounts Annual Accounts 8 Buy now
07 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2015 annual-return Annual Return 3 Buy now
23 Apr 2015 accounts Annual Accounts 8 Buy now
01 Aug 2014 annual-return Annual Return 3 Buy now
09 Apr 2014 accounts Annual Accounts 8 Buy now
22 Jul 2013 annual-return Annual Return 3 Buy now
22 Jul 2013 officers Change of particulars for director (Mr Serge Ngoie) 2 Buy now
28 Apr 2013 accounts Annual Accounts 8 Buy now
24 Jul 2012 annual-return Annual Return 3 Buy now
27 Apr 2012 accounts Annual Accounts 8 Buy now
21 Jul 2011 annual-return Annual Return 3 Buy now
26 May 2011 accounts Annual Accounts 12 Buy now
04 Aug 2010 annual-return Annual Return 3 Buy now
04 Aug 2010 officers Change of particulars for director (Serge Ngoie) 2 Buy now
19 May 2010 accounts Annual Accounts 10 Buy now
19 Oct 2009 annual-return Annual Return 3 Buy now
01 Sep 2009 annual-return Return made up to 19/07/08; full list of members 3 Buy now
01 Sep 2009 officers Director's change of particulars / serge ngoie / 15/07/2009 1 Buy now
01 Sep 2009 address Registered office changed on 01/09/2009 from 39 bromley common bromley kent BR2 9LS 1 Buy now
19 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
18 May 2009 accounts Annual Accounts 11 Buy now
09 May 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Feb 2009 gazette Gazette Notice Compulsary 1 Buy now
23 Oct 2007 accounts Annual Accounts 6 Buy now
24 Aug 2007 officers Secretary resigned 1 Buy now
21 Aug 2007 annual-return Return made up to 19/07/07; full list of members 6 Buy now
20 Oct 2006 address Registered office changed on 20/10/06 from: 48 minard road london SE6 1NR 1 Buy now
20 Oct 2006 officers Director's particulars changed 1 Buy now
09 Aug 2006 officers New director appointed 1 Buy now
09 Aug 2006 officers New secretary appointed 1 Buy now
09 Aug 2006 officers Director resigned 1 Buy now
09 Aug 2006 officers Secretary resigned 1 Buy now
09 Aug 2006 address Registered office changed on 09/08/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB 1 Buy now
19 Jul 2006 incorporation Incorporation Company 15 Buy now