HIGHVIEW TRADE LTD: Filings
Overview
| Company Name | HIGHVIEW TRADE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06973974 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HIGHVIEW TRADE LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 2 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Feb 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Feb 04, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed highview uk LTD\certificate issued on 20/01/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jan 16, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Annual return made up to Jul 27, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Director's details changed for Mr Dema Wonga on Aug 02, 2013 | 2 pages | CH01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 3 pages | AA | ||||||||||||||
Registered office address changed from * 591 London Road North Cheam Surrey SM3 9AG England* on Jul 25, 2013 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Dema Wonga as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jan Sher as a director | 1 pages | TM01 | ||||||||||||||
Registered office address changed from * the Printworks 4a Blake Mews 1-17 Station Avenue Richmond upon Thames Surrey TW9 3GA United Kingdom* on May 03, 2013 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Jan Sher as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kashif Butt as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jul 27, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to Jul 27, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 5 pages | AA | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0