HIGH ON ADVENTURE BALLOONS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Application to strike the company off the register

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

01/06/231 June 2023 Secretary's details changed for Ms Judith Carole Isbister on 2021-05-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/10/2130 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 18 BENNETT WAY, WEST CLANDON GUILDFORD SURREY GU4 7TN

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, SECRETARY ISLA MACKINNON

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID MACKINNON / 15/05/2019

View Document

11/06/1911 June 2019 SECRETARY APPOINTED MS JUDITH CAROLE ISBISTER

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM DAVID MACKINNON / 15/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/09/1813 September 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/07/179 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

13/06/1613 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

02/11/152 November 2015 SECRETARY APPOINTED MISS ISLA ELIZABETH EITH MACKINNON

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY HILARY MACKINNON

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/06/1521 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/05/1430 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/05/1327 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/06/111 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID MACKINNON / 01/05/2010

View Document

21/05/1021 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MACKINNON / 01/06/2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

14/06/0714 June 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: MAPLE LODGE FRYERN PARK STORRINGTON WEST SUSSEX RH20 4HG

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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