Download leads from Nexok and grow your business. Find out more

Highrate Limited

Documents

Total Documents56
Total Pages230

Filing History

6 July 2016Final Gazette dissolved following liquidation
6 July 2016Final Gazette dissolved following liquidation
6 April 2016Return of final meeting in a members' voluntary winding up
6 April 2016Return of final meeting in a members' voluntary winding up
16 April 2015Registered office address changed from C/O Richard Ian & Co Suite 7 Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 16 April 2015
16 April 2015Registered office address changed from C/O Richard Ian & Co Suite 7 Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 16 April 2015
15 April 2015Appointment of a voluntary liquidator
15 April 2015Appointment of a voluntary liquidator
15 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-25
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
3 March 2015Total exemption small company accounts made up to 31 January 2015
3 March 2015Total exemption small company accounts made up to 31 January 2015
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
17 February 2014Total exemption small company accounts made up to 31 January 2014
17 February 2014Total exemption small company accounts made up to 31 January 2014
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
1 May 2013Total exemption small company accounts made up to 31 January 2013
1 May 2013Total exemption small company accounts made up to 31 January 2013
12 February 2013Director's details changed for Victoria Jane Watson on 25 February 2011
12 February 2013Director's details changed for Victoria Jane Watson on 25 February 2011
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
1 March 2012Total exemption small company accounts made up to 31 January 2012
1 March 2012Total exemption small company accounts made up to 31 January 2012
22 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
22 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
22 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
10 February 2012Registered office address changed from Unit 3 Portal West Business Centre 6 Portal Way, Acton London W3 6RU on 10 February 2012
10 February 2012Registered office address changed from Unit 3 Portal West Business Centre 6 Portal Way, Acton London W3 6RU on 10 February 2012
11 April 2011Total exemption small company accounts made up to 31 January 2011
11 April 2011Total exemption small company accounts made up to 31 January 2011
25 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
25 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
25 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
9 August 2010Total exemption small company accounts made up to 31 January 2010
9 August 2010Total exemption small company accounts made up to 31 January 2010
30 July 2010Previous accounting period shortened from 28 February 2010 to 31 January 2010
30 July 2010Previous accounting period shortened from 28 February 2010 to 31 January 2010
18 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
18 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
18 February 2010Director's details changed for Victoria Jane Watson on 6 February 2010
18 February 2010Director's details changed for Victoria Jane Watson on 6 February 2010
18 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
18 February 2010Director's details changed for Victoria Jane Watson on 6 February 2010
19 March 2009Director appointed victoria jane watson
19 March 2009Director appointed victoria jane watson
16 March 2009Appointment terminated director andrew davis
16 March 2009Appointment terminated director andrew davis
3 March 2009Registered office changed on 03/03/2009 from 41 chalton street london NW1 1JD united kingdom
3 March 2009Registered office changed on 03/03/2009 from 41 chalton street london NW1 1JD united kingdom
6 February 2009Incorporation
6 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing