HIGH-END GRAPHICS LTD

Company Documents

DateDescription
11/04/2411 April 2024 Final Gazette dissolved following liquidation

View Document

11/04/2411 April 2024 Final Gazette dissolved following liquidation

View Document

11/01/2411 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

03/07/233 July 2023 Appointment of a voluntary liquidator

View Document

05/06/235 June 2023 Registered office address changed from C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2023-06-05

View Document

14/03/2314 March 2023 Appointment of a voluntary liquidator

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Registered office address changed from Unit12, the 1929 Shop 18 Watermill Way London SW19 2rd England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 2023-03-14

View Document

14/03/2314 March 2023 Statement of affairs

View Document

14/03/2314 March 2023 Resolutions

View Document

07/04/227 April 2022 Compulsory strike-off action has been suspended

View Document

07/04/227 April 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAL LEWANDOWSKI

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 13 PINFOLD ROAD FLAT NO.5 LONDON LONDON SW16 2SL ENGLAND

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

01/01/181 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/01/2018

View Document

28/09/1728 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information