HIGHGATE DRAINAGE LTD

Company Documents

DateDescription
09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-11-05 with updates

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2111 October 2021 Notification of Maria Johnson as a person with significant control on 2021-09-28

View Document

11/10/2111 October 2021 Change of details for Mr Gary White as a person with significant control on 2021-09-28

View Document

11/10/2111 October 2021 Termination of appointment of Terance White as a director on 2021-09-28

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/09/209 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GATY WHITE / 12/04/2020

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TERANCE WHITE / 05/02/2020

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA JOHNSON / 05/02/2020

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 99 CANTERBURY RD WHITSTABLE CT5 3HG UNITED KINGDOM

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GATY WHITE / 05/02/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

20/03/1920 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

05/11/185 November 2018 COMPANY NAME CHANGED VIRGIN DRAINAGE 24/7 LTD CERTIFICATE ISSUED ON 05/11/18

View Document

10/11/1710 November 2017 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