HIGH ASPIRATIONS LTD

15 Regan Crescent, Birmingham, B23 5NR, England
StatusDISSOLVED
Company No.07714861
CategoryPrivate Limited Company
Incorporated22 Jul 2011
Age12 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 2 days

SUMMARY

HIGH ASPIRATIONS LTD is an dissolved private limited company with number 07714861. It was incorporated 12 years, 10 months, 7 days ago, on 22 July 2011 and it was dissolved 1 year, 5 months, 2 days ago, on 27 December 2022. The company address is 15 Regan Crescent, Birmingham, B23 5NR, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Address

Type: AD01

Old address: Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA

New address: 15 Regan Crescent Birmingham B23 5NR

Change date: 2017-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-01

Psc name: Miss Saira Nisa

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Saira Nisa

Change date: 2015-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Address

Type: AD01

New address: Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA

Change date: 2015-03-09

Old address: 15 Regan Crescent Birmingham B23 5NR

Documents

View document PDF

Certificate change of name company

Date: 29 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed living wellbeing LTD\certificate issued on 29/09/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Saira Nisa

Change date: 2014-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Termination secretary company with name

Date: 02 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taira Nisa

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2012

Action Date: 06 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Saira Nisa

Change date: 2012-10-06

Documents

View document PDF

Incorporation company

Date: 22 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY DROPFORGINGS LIMITED

JAMES NEILL HOLDINGS LIMITED,SHEFFIELD,S4 7QQ

Number:03465341
Status:ACTIVE
Category:Private Limited Company

AMOEBA FILM LIMITED

154 RUSKIN PARK HOUSE,LONDON,SE5 8TL

Number:04158348
Status:ACTIVE
Category:Private Limited Company

BUSINESS MECHANICS ALLIANCE LIMITED

CONNECT HOUSE 133-137 ALEXANDRA ROAD,LONDON,SW19 7JY

Number:03838788
Status:ACTIVE
Category:Private Limited Company

K & D LONDON LIMITED

70 CHESTER ROAD,LONDON,N19 5BZ

Number:10909608
Status:ACTIVE
Category:Private Limited Company

LANDSLIDE MANAGEMENT LTD

FIRST FLOOR WINSTON HOUSE,LONDON,N3 1DH

Number:11242272
Status:ACTIVE
Category:Private Limited Company

ORCHID ESTATE AGENTS LIMITED

THE COUNTING HOUSE,TRING,HP23 5TE

Number:05995341
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source