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

Higher Us Limited

Documents

Total Documents41
Total Pages96

Filing History

10 September 2022Compulsory strike-off action has been suspended
30 August 2022First Gazette notice for compulsory strike-off
13 January 2022Registered office address changed from 1 Pound Crescent Fetcham Leatherhead KT22 9JA England to Number 1 Pound Crescent Cottages Pound Crescent Fetcham Leatherhead KT22 9JA on 13 January 2022
11 January 2022Appointment of Mr David Ridaj as a director on 4 January 2022
11 January 2022Notification of David Ridaj as a person with significant control on 4 January 2022
11 January 2022Registered office address changed from 1 Curzon Road Bradford BD3 9EJ England to 1 Pound Crescent Fetcham Leatherhead KT22 9JA on 11 January 2022
11 January 2022Cessation of Hamza Islam Shaid as a person with significant control on 4 January 2022
11 January 2022Termination of appointment of Hamza Islam Shaid as a director on 4 January 2022
11 January 2022Confirmation statement made on 11 January 2022 with updates
8 January 2022Compulsory strike-off action has been discontinued
7 January 2022Confirmation statement made on 25 September 2021 with no updates
7 January 2022Micro company accounts made up to 30 September 2020
9 October 2021Compulsory strike-off action has been suspended
7 September 2021First Gazette notice for compulsory strike-off
4 March 2021Compulsory strike-off action has been discontinued
3 March 2021Confirmation statement made on 25 September 2020 with no updates
12 January 2021First Gazette notice for compulsory strike-off
10 November 2020Registered office address changed from 14 Caledonia Road Keighley BD21 3JP England to 1 Curzon Road Bradford BD3 9EJ on 10 November 2020
6 November 2020Notification of Hamza Isiam Shaid as a person with significant control on 23 March 2020
6 November 2020Termination of appointment of Ahmed Raza as a director on 23 March 2020
6 November 2020Cessation of Ahmed Raza as a person with significant control on 23 March 2020
15 October 2020Termination of appointment of Mohammed Nasar as a director on 12 October 2020
2 September 2020Micro company accounts made up to 30 September 2019
2 September 2020Termination of appointment of Ismail Azam as a director on 2 May 2020
2 September 2020Appointment of Mr Hamza Islam Shaid as a director on 2 May 2020
1 September 2020Appointment of Mr Ismail Azam as a director on 2 May 2020
21 July 2020Appointment of Mr Mohammed Nasar as a director on 21 June 2020
22 May 2020Termination of appointment of Ahsan Raza as a director on 22 May 2020
22 May 2020Cessation of Ahsan Raza as a person with significant control on 22 May 2020
22 May 2020Director's details changed for Mr Ahmed Raza on 22 May 2020
22 May 2020Change of details for Mr Ahmed Raza as a person with significant control on 22 May 2020
19 March 2020Appointment of Mr Ahsan Raza as a director on 13 March 2020
19 March 2020Notification of Ahsan Raza as a person with significant control on 13 March 2020
13 March 2020Registered office address changed from 49 Cliffe Street Keighley BD21 2ET England to 14 Caledonia Road Keighley BD21 3JP on 13 March 2020
25 January 2020Compulsory strike-off action has been discontinued
22 January 2020Confirmation statement made on 25 September 2019 with updates
17 December 2019First Gazette notice for compulsory strike-off
7 November 2019Termination of appointment of Ahsan Raza as a director on 14 October 2019
7 November 2019Cessation of Ahsan Raza as a person with significant control on 14 October 2019
25 September 2018Confirmation statement made on 25 September 2018 with updates
25 September 2018Incorporation
Statement of capital on 2018-09-25
  • GBP 100
Sign up now to grow your client base. Plans & Pricing