HIGHFEND LTD

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

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