HIGHKEN FASHIONS LTD
Status | ACTIVE |
Company No. | 09057514 |
Category | Private Limited Company |
Incorporated | 27 May 2014 |
Age | 10 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
HIGHKEN FASHIONS LTD is an active private limited company with number 09057514. It was incorporated 10 years, 3 days ago, on 27 May 2014. The company address is C/O Carter Pearson Limited C/O Carter Pearson Limited, London, E12 6PG, England.
Company Fillings
Confirmation statement with no updates
Date: 27 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 13 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Change registered office address company with date old address new address
Date: 27 May 2021
Action Date: 27 May 2021
Category: Address
Type: AD01
Old address: Suite 2M, Docklands Business Centre 10-16 Tiller Road Canary Wharf London E14 8PX United Kingdom
New address: C/O Carter Pearson Limited 373 High Street North London E12 6PG
Change date: 2021-05-27
Documents
Accounts with accounts type unaudited abridged
Date: 27 May 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Address
Type: AD01
Old address: 267 Green Lane Ilford IG3 9TN England
Change date: 2021-03-24
New address: Suite 2M, Docklands Business Centre 10-16 Tiller Road Canary Wharf London E14 8PX
Documents
Gazette filings brought up to date
Date: 28 Nov 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type dormant
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rizwan Shek
Change date: 2019-12-20
Documents
Confirmation statement with updates
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Address
Type: AD01
Old address: 30 Talbot Gardens Ilford IG3 9TA
New address: 267 Green Lane Ilford IG3 9TN
Change date: 2019-06-18
Documents
Accounts with accounts type dormant
Date: 13 Jun 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Gazette filings brought up to date
Date: 12 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Dissolved compulsory strike off suspended
Date: 08 Jun 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 18 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Notification of a person with significant control
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-17
Psc name: Syed Naqvi
Documents
Appoint person director company with name date
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-17
Officer name: Mr Syed Naqvi
Documents
Accounts with accounts type dormant
Date: 17 Aug 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Dissolved compulsory strike off suspended
Date: 09 Jun 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type dormant
Date: 22 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Gazette filings brought up to date
Date: 07 Dec 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Termination secretary company with name termination date
Date: 20 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Syed Naqvi
Termination date: 2016-09-06
Documents
Termination director company with name termination date
Date: 20 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-06
Officer name: Syed Naqvi
Documents
Accounts with accounts type dormant
Date: 03 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Gazette filings brought up to date
Date: 26 Sep 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Appoint person director company with name date
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-23
Officer name: Mr Rizwan Shek
Documents
Certificate change of name company
Date: 09 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed r&z consultants LTD\certificate issued on 09/09/14
Documents
Some Companies
16 BLUESKY WAY,HEBBURN,NE31 2EQ
Number: | 04522646 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WYRESDALE CRESCENT,PRESTON,PR3 1AT
Number: | 11467871 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 RED BANK ROAD,BLACKPOOL,FY2 9HZ
Number: | 07128740 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GODDARD CLOSE,LEICESTER,LE7 9NB
Number: | 06840432 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5 THE GREENHOUSE,POOLE,BH12 4NQ
Number: | 09242347 |
Status: | ACTIVE |
Category: | Private Limited Company |
8A MAPLE ESTATE,BARNSLEY,S75 2BL
Number: | 08821842 |
Status: | ACTIVE |
Category: | Private Limited Company |