HIGH CROSS 2020 LIMITED

Company Documents

DateDescription
01/06/241 June 2024 Final Gazette dissolved following liquidation

View Document

01/06/241 June 2024 Final Gazette dissolved following liquidation

View Document

01/03/241 March 2024 Return of final meeting in a members' voluntary winding up

View Document

14/02/2414 February 2024 Liquidators' statement of receipts and payments to 2023-12-13

View Document

16/02/2316 February 2023 Liquidators' statement of receipts and payments to 2022-12-13

View Document

17/02/2217 February 2022 Liquidators' statement of receipts and payments to 2021-12-13

View Document

12/10/2112 October 2021 Registered office address changed from Unit 11 the High Cross Centre, Fountayne Road London N15 4QN to Allan House 10 John Princes Street London W1G 0AH on 2021-10-12

View Document

07/05/207 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 COMPANY NAME CHANGED WITHERBYS LIMITED CERTIFICATE ISSUED ON 21/01/20

View Document

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

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

21/02/1921 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

14/02/1814 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/09/1718 September 2017 01/08/17 STATEMENT OF CAPITAL GBP 666.80

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM LESLIE KELLY

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

07/09/177 September 2017 CESSATION OF DAVID FORBES WITHERBY AS A PSC

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GREENE

View Document

07/09/177 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM LESLIE KELLY / 02/07/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LESLIE KELLY / 02/07/2017

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/09/1410 September 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

10/09/1410 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/09/1317 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GREENE / 18/12/2012

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/09/125 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM LESLIE KELLY / 27/08/2012

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GREENE / 05/04/2012

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WITHERBY

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/10/1125 October 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/09/101 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

01/09/101 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORBES WITHERBY / 29/08/2010

View Document

31/08/1031 August 2010 SAIL ADDRESS CREATED

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 32/36 AYLESBURY STREET LONDON EC1R 0ET

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

20/04/1020 April 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

16/04/1016 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS WITHERBY

View Document

04/09/094 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

18/10/0818 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/09/0812 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/054 August 2005 NC INC ALREADY ADJUSTED 17/06/05

View Document

04/08/054 August 2005 £ NC 1000/1334 17/06/05

View Document

04/08/054 August 2005 S-DIV 17/06/05

View Document

04/08/054 August 2005 SUB DIVISION 17/06/05

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/09/0327 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

11/09/0311 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0329 July 2003 £ NC 100/1000 30/06/03

View Document

29/07/0329 July 2003 NC INC ALREADY ADJUSTED 30/06/03

View Document

29/07/0329 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/027 December 2002 DIRECTOR RESIGNED

View Document

07/12/027 December 2002 NEW DIRECTOR APPOINTED

View Document

07/12/027 December 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 NEW SECRETARY APPOINTED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 SECRETARY RESIGNED

View Document

06/10/976 October 1997 REGISTERED OFFICE CHANGED ON 06/10/97 FROM: CARMELITE 5TH FLOOR 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS

View Document

06/10/976 October 1997 COMPANY NAME CHANGED MUTANDERIS (284) LIMITED CERTIFICATE ISSUED ON 07/10/97

View Document

29/08/9729 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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