HIGH END ESTATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
30/05/2530 May 2025 | Confirmation statement made on 2024-12-05 with no updates |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
21/10/2421 October 2024 | Micro company accounts made up to 2023-12-31 |
14/05/2414 May 2024 | Termination of appointment of Hee Home Improvements Ltd as a director on 2024-05-10 |
14/05/2414 May 2024 | Cessation of Hee Home Improvements Ltd as a person with significant control on 2024-05-10 |
23/04/2423 April 2024 | Compulsory strike-off action has been discontinued |
23/04/2423 April 2024 | Compulsory strike-off action has been discontinued |
20/04/2420 April 2024 | Confirmation statement made on 2023-12-05 with updates |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/11/239 November 2023 | Micro company accounts made up to 2022-12-31 |
29/04/2329 April 2023 | Appointment of Dan-Robert Angelescu as a director on 2023-04-28 |
10/04/2310 April 2023 | Change of details for Dan-Robert Angelescu Limited as a person with significant control on 2023-04-10 |
04/04/234 April 2023 | Change of details for Dan-Robert Angelescu Limited as a person with significant control on 2023-04-03 |
03/04/233 April 2023 | Notification of Hee Home Improvements Ltd as a person with significant control on 2023-04-03 |
03/04/233 April 2023 | Appointment of Hee Home Improvements Ltd as a director on 2023-04-03 |
03/04/233 April 2023 | Notification of Dan-Robert Angelescu Limited as a person with significant control on 2023-04-03 |
03/04/233 April 2023 | Cessation of Claudia Angelescu as a person with significant control on 2023-04-03 |
03/04/233 April 2023 | Termination of appointment of Claudia Angelescu as a director on 2023-04-03 |
09/01/239 January 2023 | Micro company accounts made up to 2021-12-31 |
03/01/233 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | Compulsory strike-off action has been discontinued |
02/01/232 January 2023 | Confirmation statement made on 2022-12-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
07/07/217 July 2021 | Change of details for Ms Claudia Angelescu as a person with significant control on 2021-07-05 |
07/07/217 July 2021 | Change of details for Ms Claudia Angelescu as a person with significant control on 2021-07-05 |
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 |
05/07/215 July 2021 | Director's details changed for Ms Claudia Angelescu on 2021-07-05 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/03/2017 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
17/03/2017 March 2020 | REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 25C LANSDOWNE ROAD LEICESTER LE2 8AS UNITED KINGDOM |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/12/1927 December 2019 | REGISTERED OFFICE CHANGED ON 27/12/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
27/12/1927 December 2019 | PSC'S CHANGE OF PARTICULARS / MR DAN-ROBERT ANGELESCU / 27/12/2019 |
27/12/1927 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAN-ROBERT ANGELESCU / 27/12/2019 |
27/12/1927 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR DAN-ROBERT ANGELESCU / 27/12/2019 |
06/12/186 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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