HIGH ON ADVENTURE BALLOONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
| 10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
| 28/11/2428 November 2024 | Micro company accounts made up to 2024-03-31 |
| 28/11/2428 November 2024 | Application to strike the company off the register |
| 07/06/247 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
| 01/06/231 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
| 01/06/231 June 2023 | Secretary's details changed for Ms Judith Carole Isbister on 2021-05-26 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
| 30/10/2130 October 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
| 12/06/1912 June 2019 | REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 18 BENNETT WAY, WEST CLANDON GUILDFORD SURREY GU4 7TN |
| 11/06/1911 June 2019 | APPOINTMENT TERMINATED, SECRETARY ISLA MACKINNON |
| 11/06/1911 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID MACKINNON / 15/05/2019 |
| 11/06/1911 June 2019 | SECRETARY APPOINTED MS JUDITH CAROLE ISBISTER |
| 11/06/1911 June 2019 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM DAVID MACKINNON / 15/05/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/09/1813 September 2018 | CURREXT FROM 31/10/2018 TO 31/03/2019 |
| 05/07/185 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 09/07/179 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/07/1627 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
| 13/06/1613 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
| 02/11/152 November 2015 | SECRETARY APPOINTED MISS ISLA ELIZABETH EITH MACKINNON |
| 02/11/152 November 2015 | APPOINTMENT TERMINATED, SECRETARY HILARY MACKINNON |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 21/06/1521 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
| 11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 30/05/1430 May 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 27/05/1327 May 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 30/05/1230 May 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
| 30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 01/06/111 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
| 22/03/1122 March 2011 | 31/10/10 TOTAL EXEMPTION FULL |
| 26/05/1026 May 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
| 26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID MACKINNON / 01/05/2010 |
| 21/05/1021 May 2010 | 31/10/09 TOTAL EXEMPTION FULL |
| 13/07/0913 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 03/06/093 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MACKINNON / 01/06/2008 |
| 03/06/093 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
| 18/06/0818 June 2008 | LOCATION OF REGISTER OF MEMBERS |
| 18/06/0818 June 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
| 15/05/0815 May 2008 | 31/10/07 TOTAL EXEMPTION FULL |
| 14/06/0714 June 2007 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07 |
| 12/06/0712 June 2007 | SECRETARY RESIGNED |
| 12/06/0712 June 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
| 12/06/0712 June 2007 | NEW SECRETARY APPOINTED |
| 12/06/0712 June 2007 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: MAPLE LODGE FRYERN PARK STORRINGTON WEST SUSSEX RH20 4HG |
| 14/06/0614 June 2006 | REGISTERED OFFICE CHANGED ON 14/06/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 14/06/0614 June 2006 | NEW DIRECTOR APPOINTED |
| 14/06/0614 June 2006 | NEW SECRETARY APPOINTED |
| 14/06/0614 June 2006 | SECRETARY RESIGNED |
| 14/06/0614 June 2006 | DIRECTOR RESIGNED |
| 25/05/0625 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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