HIGH CASTLE LIMITED

05899622
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

Documents

Documents
Date Category Description Pages
27 Sep 2019 gazette Gazette Dissolved Liquidation 1 Buy now
27 Jun 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
22 Oct 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
13 Oct 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
14 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Sep 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Sep 2016 resolution Resolution 1 Buy now
12 Sep 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Feb 2016 officers Change of particulars for director (Mr Aivars Kaupuzs) 2 Buy now
06 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2015 accounts Annual Accounts 6 Buy now
03 Aug 2015 annual-return Annual Return 3 Buy now
06 Oct 2014 accounts Annual Accounts 14 Buy now
01 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2014 annual-return Annual Return 3 Buy now
07 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2013 officers Termination of appointment of director (Juris Lujans) 1 Buy now
26 Nov 2013 officers Termination of appointment of director (Juris Lujans) 1 Buy now
14 Nov 2013 officers Termination of appointment of secretary (Liam Tanner) 1 Buy now
18 Sep 2013 mortgage Registration of a charge 5 Buy now
15 Jul 2013 annual-return Annual Return 4 Buy now
09 Jul 2013 accounts Annual Accounts 6 Buy now
04 Feb 2013 officers Appointment of secretary (Mr Liam Tanner) 1 Buy now
04 Feb 2013 officers Termination of appointment of secretary (Emils Ozolins) 1 Buy now
28 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2012 accounts Annual Accounts 4 Buy now
07 Aug 2012 annual-return Annual Return 5 Buy now
10 Aug 2011 officers Appointment of director (Aivars Kaupuzs) 2 Buy now
10 Aug 2011 officers Appointment of secretary (Emils Ozolins) 2 Buy now
10 Aug 2011 officers Termination of appointment of secretary (Korrada Sneidere) 1 Buy now
22 Jul 2011 accounts Annual Accounts 4 Buy now
06 Jul 2011 annual-return Annual Return 4 Buy now
04 Jul 2011 annual-return Annual Return 4 Buy now
30 Jun 2011 capital Return of Allotment of shares 3 Buy now
09 Sep 2010 accounts Annual Accounts 4 Buy now
31 Aug 2010 annual-return Annual Return 4 Buy now
16 Jul 2010 annual-return Annual Return 3 Buy now
24 Aug 2009 accounts Annual Accounts 3 Buy now
03 Aug 2009 annual-return Return made up to 30/07/09; full list of members 3 Buy now
24 Apr 2009 officers Appointment terminated director uldis sneiders 1 Buy now
22 Dec 2008 accounts Accounting reference date extended from 31/08/2008 to 31/12/2008 1 Buy now
29 Sep 2008 annual-return Return made up to 27/08/08; full list of members 3 Buy now
23 Sep 2008 officers Secretary's change of particulars / korrada sneidere / 23/09/2008 1 Buy now
03 Sep 2008 address Registered office changed on 03/09/2008 from 3000 cathedral hill guildford GU2 &yb united kingdom 1 Buy now
03 Sep 2008 officers Director's change of particulars / uldis sneiders / 03/09/2008 1 Buy now
03 Sep 2008 officers Director's change of particulars / juris lujans / 03/09/2008 1 Buy now
26 Aug 2008 address Registered office changed on 26/08/2008 from 70 wilson avenue, mitcham london surrey CR4 3JL 1 Buy now
24 Jun 2008 accounts Annual Accounts 2 Buy now
10 Jan 2008 officers Director's particulars changed 1 Buy now
08 Jan 2008 officers New director appointed 1 Buy now
07 Jan 2008 officers Director's particulars changed 1 Buy now
07 Jan 2008 address Registered office changed on 07/01/08 from: suite b, 29 harley street london W1G 9QR 1 Buy now
07 Jan 2008 officers Secretary's particulars changed 1 Buy now
30 Jul 2007 annual-return Return made up to 30/07/07; full list of members 2 Buy now
08 Aug 2006 incorporation Incorporation Company 8 Buy now