NATIVE HIGHS LIMITED

Company Documents

DateDescription
04/12/184 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1818 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/09/1811 September 2018 APPLICATION FOR STRIKING-OFF

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

23/04/1823 April 2018 PREVEXT FROM 31/07/2017 TO 31/10/2017

View Document

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

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MRS FRANCES ELIZABETH JOSEPH-ZYWICKI / 01/07/2016

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FENTON ALBERT JOSEPH-ZYWICKI

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM GREYSTONES CLARENCE DRIVE MENSTON LS29 6AH ENGLAND

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 67 CHELTENHAM ROAD LONDON SE15 3AR

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FENTON JOSEPH / 16/09/2015

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCES ZYWICKI / 16/09/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 118 OMEGA WORKS 4 ROACH ROAD LONDON E3 2PF UNITED KINGDOM

View Document

19/08/1419 August 2014 COMPANY NAME CHANGED VIRGIN HIGHS LIMITED CERTIFICATE ISSUED ON 19/08/14

View Document

01/07/141 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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