Advanced company searchLink opens in new window

HOT HEADZ USA LIMITED

Company number 01240511

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2016 DS01 Application to strike the company off the register
29 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 500
28 Aug 2015 AA Accounts for a dormant company made up to 30 June 2015
07 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
21 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 500
14 Feb 2014 CERTNM Company name changed hot-headz LTD\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
05 Feb 2014 CONNOT Change of name notice
17 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 500
17 Jan 2014 AD01 Registered office address changed from Unit C 5 Phoenix Trading Estate London Road Thrupp Stroud Gloucestershire GL5 2BX on 17 January 2014
21 Oct 2013 AA Accounts for a dormant company made up to 30 June 2013
11 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
06 Sep 2012 AA Accounts for a dormant company made up to 30 June 2012
23 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
23 Jan 2012 CH01 Director's details changed for Mrs Jennifer Mcallister on 8 April 2011
23 Jan 2012 CH01 Director's details changed for Mr Stuart Andrew Mcallister on 8 April 2011
30 Sep 2011 AA Accounts for a dormant company made up to 30 June 2011
13 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
25 Aug 2010 AA Accounts for a dormant company made up to 30 June 2010
21 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
21 Jan 2010 CH03 Secretary's details changed for Mrs Jennifer Mcallister on 31 December 2009
21 Jan 2010 CH01 Director's details changed for Mr Stuart Andrew Mcallister on 31 December 2009
21 Jan 2010 CH01 Director's details changed for Mrs Jennifer Mcallister on 31 December 2009
04 Sep 2009 AA Accounts for a dormant company made up to 30 June 2009