High Point Solutions Ltd was founded on 27 January 2011, it has a status of "Active". The companies directors are listed as Mendiburu, Michael, Mendiburu, Thomas at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MENDIBURU, Michael | 27 January 2011 | - | 1 |
MENDIBURU, Thomas | 27 January 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 March 2020 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 06 February 2019 | |
AA - Annual Accounts | 03 October 2018 | |
CS01 - N/A | 16 February 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 22 February 2017 | |
AA - Annual Accounts | 03 October 2016 | |
AR01 - Annual Return | 08 March 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 19 May 2015 | |
AD01 - Change of registered office address | 10 February 2015 | |
AD01 - Change of registered office address | 12 November 2014 | |
AA - Annual Accounts | 09 September 2014 | |
AR01 - Annual Return | 01 May 2014 | |
DISS40 - Notice of striking-off action discontinued | 08 February 2014 | |
AA - Annual Accounts | 07 February 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 February 2014 | |
AR01 - Annual Return | 21 February 2013 | |
AA - Annual Accounts | 23 January 2013 | |
AA01 - Change of accounting reference date | 17 September 2012 | |
AR01 - Annual Return | 02 March 2012 | |
CERTNM - Change of name certificate | 16 May 2011 | |
CONNOT - N/A | 16 May 2011 | |
MG01 - Particulars of a mortgage or charge | 13 May 2011 | |
NEWINC - New incorporation documents | 27 January 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 10 May 2011 | Outstanding |
N/A |