HIGH END ESTATES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

30/05/2530 May 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

21/10/2421 October 2024 Micro company accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Termination of appointment of Hee Home Improvements Ltd as a director on 2024-05-10

View Document

14/05/2414 May 2024 Cessation of Hee Home Improvements Ltd as a person with significant control on 2024-05-10

View Document

23/04/2423 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Confirmation statement made on 2023-12-05 with updates

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Micro company accounts made up to 2022-12-31

View Document

29/04/2329 April 2023 Appointment of Dan-Robert Angelescu as a director on 2023-04-28

View Document

10/04/2310 April 2023 Change of details for Dan-Robert Angelescu Limited as a person with significant control on 2023-04-10

View Document

04/04/234 April 2023 Change of details for Dan-Robert Angelescu Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Notification of Hee Home Improvements Ltd as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Appointment of Hee Home Improvements Ltd as a director on 2023-04-03

View Document

03/04/233 April 2023 Notification of Dan-Robert Angelescu Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Cessation of Claudia Angelescu as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Claudia Angelescu as a director on 2023-04-03

View Document

09/01/239 January 2023 Micro company accounts made up to 2021-12-31

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

22/09/2222 September 2022 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2022-09-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

07/07/217 July 2021 Change of details for Ms Claudia Angelescu as a person with significant control on 2021-07-05

View Document

07/07/217 July 2021 Change of details for Ms Claudia Angelescu as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 81 Lansdowne Road 81 Lansdowne Road Hee House Leicester LE2 8AS England to 27 Old Gloucester Street London WC1N 3AX on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Ms Claudia Angelescu on 2021-07-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 25C LANSDOWNE ROAD LEICESTER LE2 8AS UNITED KINGDOM

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 REGISTERED OFFICE CHANGED ON 27/12/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

27/12/1927 December 2019 PSC'S CHANGE OF PARTICULARS / MR DAN-ROBERT ANGELESCU / 27/12/2019

View Document

27/12/1927 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN-ROBERT ANGELESCU / 27/12/2019

View Document

27/12/1927 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAN-ROBERT ANGELESCU / 27/12/2019

View Document

06/12/186 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company