Advanced company searchLink opens in new window

1 HIGH COOMBE PLACE LTD

Company number 08902442

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)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2023 DS01 Application to strike the company off the register
07 Jul 2022 AA Total exemption full accounts made up to 30 June 2021
20 May 2022 DISS40 Compulsory strike-off action has been discontinued
19 May 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
19 May 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
06 May 2021 AA Total exemption full accounts made up to 30 June 2020
26 May 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
31 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
31 May 2019 AA Total exemption full accounts made up to 30 June 2018
03 May 2019 TM02 Termination of appointment of Wellco Secretaries Ltd as a secretary on 3 May 2019
03 May 2019 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 1 High Coombe Place Warren Cutting Kingston upon Thames KT2 7HH on 3 May 2019
26 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
17 Jan 2019 PSC07 Cessation of James Benjamin Squirrell as a person with significant control on 26 May 2017
17 Jan 2019 PSC01 Notification of Sandile Edward Msimango as a person with significant control on 18 May 2017
17 Jan 2019 PSC07 Cessation of Jdo Secretaries Limited as a person with significant control on 26 May 2017
19 Apr 2018 CS01 Confirmation statement made on 19 February 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
30 Aug 2017 CH01 Director's details changed for Mr Sandile Edward Msimango on 30 August 2017
23 Aug 2017 AP01 Appointment of Mr Sandile Edward Msimango as a director on 26 May 2017
04 Aug 2017 TM01 Termination of appointment of James Benjamin Squirrell as a director on 3 August 2017
11 May 2017 AA01 Current accounting period extended from 28 February 2017 to 30 June 2017
24 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates