HIGAROLA LTD

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

03/04/223 April 2022 Application to strike the company off the register

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-26 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 26/12/20, WITH UPDATES

View Document

17/06/2017 June 2020 PREVSHO FROM 31/12/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/03/2024 March 2020 CESSATION OF JANET DAVIES AS A PSC

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHRISTOPHER RAÑADA

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR JOHN CHRISTOPHER RANADA

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR JANET DAVIES

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 4 SOUTH VIEW MAIN ROAD PERSHORE WR10 2HZ UNITED KINGDOM

View Document

27/12/1927 December 2019 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