HIGHPEAK VENTURES LTD

09065699
CROMWELL HOUSE 14 FULWOOD PLACE LONDON ENGLAND WC1V 6HZ

Documents

Documents
Date Category Description Pages
14 Aug 2018 gazette Gazette Dissolved Voluntary 1 Buy now
29 May 2018 gazette Gazette Notice Voluntary 1 Buy now
21 May 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Dec 2017 accounts Annual Accounts 7 Buy now
05 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
20 Dec 2016 accounts Annual Accounts 6 Buy now
23 Aug 2016 annual-return Annual Return 6 Buy now
23 Aug 2016 officers Change of particulars for director (Mr Ernest Christopher Mccarthy) 2 Buy now
23 Aug 2016 officers Change of particulars for director (Mr Frank George Banner) 2 Buy now
26 May 2016 accounts Annual Accounts 6 Buy now
01 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Aug 2015 annual-return Annual Return 4 Buy now
17 Jun 2014 capital Return of Allotment of shares 3 Buy now
17 Jun 2014 officers Appointment of director (Mr Ernest Christopher Mccarthy) 2 Buy now
17 Jun 2014 officers Appointment of director (Mr Frank Geoage Banner) 2 Buy now
12 Jun 2014 officers Termination of appointment of director (Osker Heiman) 1 Buy now
12 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jun 2014 incorporation Incorporation Company 20 Buy now