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

Highstepper.Biz Limited

Documents

Total Documents66
Total Pages233

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off
7 November 2017Final Gazette dissolved via voluntary strike-off
22 August 2017First Gazette notice for voluntary strike-off
22 August 2017First Gazette notice for voluntary strike-off
15 August 2017Application to strike the company off the register
15 August 2017Application to strike the company off the register
13 June 2017First Gazette notice for compulsory strike-off
13 June 2017First Gazette notice for compulsory strike-off
24 January 2017Director's details changed for Ms Hyacinth Lofters on 24 January 2017
24 January 2017Director's details changed for Ms Hyacinth Lofters on 24 January 2017
24 January 2017Director's details changed for Ms Hyacinth Lofters on 24 January 2017
24 January 2017Director's details changed for Ms Hyacinth Lofters on 24 January 2017
28 November 2016Total exemption small company accounts made up to 31 March 2016
28 November 2016Total exemption small company accounts made up to 31 March 2016
21 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 300
21 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 300
16 December 2015Accounts for a dormant company made up to 31 March 2015
16 December 2015Accounts for a dormant company made up to 31 March 2015
4 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 300
4 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 300
23 December 2014Accounts for a dormant company made up to 31 March 2014
23 December 2014Accounts for a dormant company made up to 31 March 2014
12 August 2014Company name changed discover you LIMITED\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-11
12 August 2014Company name changed discover you LIMITED\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-11
30 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 300
30 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 300
24 December 2013Accounts for a dormant company made up to 31 March 2013
24 December 2013Accounts for a dormant company made up to 31 March 2013
21 October 2013Termination of appointment of Dyane Franceta Malcolm as a secretary on 1 April 2013
21 October 2013Registered office address changed from 17 Greenview Avenue Shirley Croydon Surrey CR0 7QW United Kingdom on 21 October 2013
21 October 2013Registered office address changed from 17 Greenview Avenue Shirley Croydon Surrey CR0 7QW United Kingdom on 21 October 2013
21 October 2013Termination of appointment of Dyane Franceta Malcolm as a director on 1 April 2013
21 October 2013Termination of appointment of Dyane Franceta Malcolm as a secretary on 1 April 2013
21 October 2013Termination of appointment of Dyane Franceta Malcolm as a director on 1 April 2013
21 October 2013Termination of appointment of Dyane Franceta Malcolm as a director on 1 April 2013
21 October 2013Termination of appointment of Dyane Franceta Malcolm as a secretary on 1 April 2013
17 May 2013Annual return made up to 23 March 2013 with a full list of shareholders
17 May 2013Annual return made up to 23 March 2013 with a full list of shareholders
31 December 2012Total exemption small company accounts made up to 31 March 2012
31 December 2012Total exemption small company accounts made up to 31 March 2012
15 June 2012Annual return made up to 23 March 2012 with a full list of shareholders
15 June 2012Annual return made up to 23 March 2012 with a full list of shareholders
6 December 2011Accounts for a dormant company made up to 31 March 2011
6 December 2011Accounts for a dormant company made up to 31 March 2011
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders
4 January 2011Termination of appointment of Petra Boucher as a director
4 January 2011Termination of appointment of Petra Boucher as a director
28 December 2010Accounts for a dormant company made up to 31 March 2010
28 December 2010Accounts for a dormant company made up to 31 March 2010
21 June 2010Director's details changed for Ms Petra Cecilia Boucher on 1 October 2009
21 June 2010Director's details changed for Mrs Dyane Franceta Malcolm on 1 October 2009
21 June 2010Director's details changed for Mrs Dyane Franceta Malcolm on 1 October 2009
21 June 2010Annual return made up to 23 March 2010 with a full list of shareholders
21 June 2010Director's details changed for Ms Petra Cecilia Boucher on 1 October 2009
21 June 2010Director's details changed for Ms Hyacinth Lofters on 1 October 2009
21 June 2010Secretary's details changed for Mrs Dyane Franceta Malcolm on 1 October 2009
21 June 2010Director's details changed for Mrs Dyane Franceta Malcolm on 1 October 2009
21 June 2010Director's details changed for Ms Hyacinth Lofters on 1 October 2009
21 June 2010Annual return made up to 23 March 2010 with a full list of shareholders
21 June 2010Director's details changed for Ms Hyacinth Lofters on 1 October 2009
21 June 2010Director's details changed for Ms Petra Cecilia Boucher on 1 October 2009
21 June 2010Secretary's details changed for Mrs Dyane Franceta Malcolm on 1 October 2009
21 June 2010Secretary's details changed for Mrs Dyane Franceta Malcolm on 1 October 2009
23 March 2009Incorporation
23 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed