HIGHLAND HIDEAWAYS LIMITED

Company Documents

DateDescription
25/11/2225 November 2022 Order of court to wind up

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILLIC

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 4 BELL END WOLLASTON WELLINGBOROUGH NN29 7RN UNITED KINGDOM

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED SANDRA ANNE SCRUDIS

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GILLIC / 15/01/2020

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

03/09/193 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

01/01/191 January 2019 DISS40 (DISS40(SOAD))

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

04/01/174 January 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