HIGH STREET CORPORATE FINANCE LIMITED

6th Floor Stockbridge House, Newcastle Upon Tyne, NE1 2HJ, England
StatusDISSOLVED
Company No.09396359
CategoryPrivate Limited Company
Incorporated20 Jan 2015
Age9 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years5 months, 21 days

SUMMARY

HIGH STREET CORPORATE FINANCE LIMITED is an dissolved private limited company with number 09396359. It was incorporated 9 years, 3 months, 8 days ago, on 20 January 2015 and it was dissolved 5 months, 21 days ago, on 07 November 2023. The company address is 6th Floor Stockbridge House, Newcastle Upon Tyne, NE1 2HJ, England.



Company Fillings

Bona vacantia company

Date: 30 Jan 2024

Category: Restoration

Type: BONA

Documents

View document PDF

Bona vacantia company

Date: 30 Jan 2024

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved compulsory

Date: 07 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Feb 2021

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 01 Feb 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 01 Feb 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2020

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: All Saints Construction Limited

Cessation date: 2019-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2020

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: All Saints Living Limited

Notification date: 2019-03-01

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

New address: 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ

Change date: 2019-10-02

Old address: 2nd Floor Cuthbert House Newcastle upon Tyne NE1 2ET England

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: All Saints Construction Limited

Notification date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-31

Psc name: High Street Commercial Finance Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2017

Action Date: 06 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-06

Charge number: 093963590003

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-18

Charge number: 093963590002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093963590001

Charge creation date: 2016-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Resolution

Date: 06 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2016

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-02

Officer name: Stuart Niven

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2016

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Niven

Termination date: 2016-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Ronald Forrest

Appointment date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Incorporation company

Date: 20 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGAVIUS LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:10308297
Status:ACTIVE
Category:Private Limited Company

FAZ256 LTD

20 THORNTON ROAD,BIRMINGHAM,B8 2LG

Number:10715566
Status:ACTIVE
Category:Private Limited Company

FORTY FOUR THE AVENUE LIMITED

44 THE AVENUE,KENT,BR3 5ER

Number:01330296
Status:ACTIVE
Category:Private Limited Company

MOFIV SWANSEA (GP) LTD

57-59 HAYMARKET,LONDON,SW1Y 4QX

Number:08572888
Status:ACTIVE
Category:Private Limited Company

RUDMAN CAPITAL VENTURES LTD

1 DONNINGTON ROAD,WORCESTER PARK,KT4 8EL

Number:11953479
Status:ACTIVE
Category:Private Limited Company

SPIKE20 LIMITED

54 BERKELEY ROAD,KENILWORTH,CV8 1AP

Number:08369762
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