THE HIGH FLYER (INN BRITAIN) LTD

1 Kings Avenue, Winchmore Hill, N21 3NA, London
StatusDISSOLVED
Company No.09739204
CategoryPrivate Limited Company
Incorporated19 Aug 2015
Age8 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 5 months, 25 days

SUMMARY

THE HIGH FLYER (INN BRITAIN) LTD is an dissolved private limited company with number 09739204. It was incorporated 8 years, 9 months, 30 days ago, on 19 August 2015 and it was dissolved 4 years, 5 months, 25 days ago, on 24 December 2019. The company address is 1 Kings Avenue, Winchmore Hill, N21 3NA, London.



Company Fillings

Gazette dissolved liquidation

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Oct 2018

Action Date: 24 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

New address: 1 Kings Avenue Winchmore Hill London N21 3NA

Change date: 2017-10-20

Old address: The Mansley Business Centre Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NQ England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2017

Action Date: 03 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-03

Psc name: Graham Price

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2017

Action Date: 03 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emmanuel Neyret

Cessation date: 2017-01-03

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-16

Old address: 15 Marsh Lane Stratford-upon-Avon CV37 0RY England

New address: The Mansley Business Centre Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2017

Action Date: 24 May 2017

Category: Address

Type: AD01

Old address: The High Flyer Newnham Street Ely CB7 4PQ England

Change date: 2017-05-24

New address: 15 Marsh Lane Stratford-upon-Avon CV37 0RY

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-03

Officer name: Henry Jason Tudor

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2017

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-21

Officer name: Mr Graham Price

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Jason Tudor

Appointment date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emmanuelle Neyret

Termination date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emmanuelle Neyret

Appointment date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Henry Jason Tudor

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Resolution

Date: 20 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBION PLACE COMPANY MANAGEMENT LIMITED

ANDREW LEE & CO LTD, 37,MAIDSTONE,ME14 1JH

Number:11539304
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CARNEGIE FINANCIAL MANAGEMENT LTD

SCOTIA HOUSE, 5,DUNFERMLINE,KY12 7SL

Number:SC579211
Status:ACTIVE
Category:Private Limited Company

FOUR STAGES FINANCE LIMITED

4 REGENT STREET,TEIGNMOUTH,TQ14 8SW

Number:07306487
Status:ACTIVE
Category:Private Limited Company

LAVATA GROUP LIMITED

64 ANDERSON DRIVE,LEAMINGTON SPA,CV31 2RN

Number:10958490
Status:ACTIVE
Category:Private Limited Company

THE BEAUTY SOURCE (WILTSHIRE) LIMITED

THE BARN BLACKTHORN CENTRE,CRICKLADE,SN6 6HY

Number:09854767
Status:ACTIVE
Category:Private Limited Company

THE TRAINING SKILLS PARTNERSHIP INTERNATIONAL LTD

UNIT 9 IGNITE HOUSE BRAINTREE ENTERPRISE CENTRE,BRAINTREE,CM7 2YN

Number:11757553
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