Advanced company searchLink opens in new window

HIGHLOGIK LIMITED

Company number 06882224

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2012 DS01 Application to strike the company off the register
18 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
Statement of capital on 2012-05-18
  • GBP 300
07 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
31 May 2011 TM01 Termination of appointment of Amanda Willsteed as a director
26 Apr 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
24 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Gregoire Charles Georges Decroix on 20 April 2010
23 Apr 2010 CH01 Director's details changed for Amanda Marie Willsteed on 20 April 2010
01 Mar 2010 CH03 Secretary's details changed for Kevin Leslie Beare on 12 February 2010
24 Sep 2009 288a Director appointed amanda marie willsteed
15 Sep 2009 288b Appointment Terminated Director barry fisher
14 May 2009 88(2) Ad 06/05/09 gbp si 298@1=298 gbp ic 2/300
14 May 2009 225 Accounting reference date shortened from 30/04/2010 to 31/03/2010
06 May 2009 288a Director appointed barry david fisher
06 May 2009 288a Director appointed gregoire charles georges decroix
06 May 2009 288a Secretary appointed kevin leslie beare
01 May 2009 288b Appointment Terminated Director John Wildman
01 May 2009 288b Appointment Terminated Secretary Sameday Company Services LIMITED
20 Apr 2009 NEWINC Incorporation