HIGH Q INTERNET SOLUTIONS LTD

Company Documents

DateDescription
17/07/1817 July 2018 FIRST GAZETTE

View Document

21/02/1821 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAEME PEPLAR / 06/02/2018

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY GRAEME PEPLAR / 19/07/2017

View Document

22/07/1722 July 2017 DISS40 (DISS40(SOAD))

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GRAEME PEPLAR

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 DIRECTOR APPOINTED MR ANTHONY GRAEME PEPLAR

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM
1A, ARCADE HOUSE TEMPLE FORTUNE
LONDON
NW11 7TL

View Document

27/04/1727 April 2017 CORPORATE SECRETARY APPOINTED CENTRUM SECRETARIES LIMITED

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PEPLAR

View Document

07/02/177 February 2017 DISS REQUEST WITHDRAWN

View Document

17/01/1717 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1710 January 2017 APPLICATION FOR STRIKING-OFF

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY CENTRUM SECRETARIES LIMITED

View Document

28/06/1628 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

06/05/156 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 DIRECTOR APPOINTED MR ANTHONY GRAEME PEPLAR

View Document

25/04/1425 April 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information