- Company Overview for HEADLEVEL UK LIMITED (03324852)
- Filing history for HEADLEVEL UK LIMITED (03324852)
- People for HEADLEVEL UK LIMITED (03324852)
- More for HEADLEVEL UK LIMITED (03324852)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2021 | DS01 | Application to strike the company off the register | |
24 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
02 Apr 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
11 Apr 2019 | AD01 | Registered office address changed from Honeystone Cottage Ladburn Lane Shilton Oxfordshire OX18 4AJ to 1 the Clock House Brize Norton Road Carterton OX18 3HN on 11 April 2019 | |
11 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
12 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
10 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
26 Feb 2015 | AP01 | Appointment of Mr David Fredric Cuthbertson as a director on 1 February 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of Ambrin Griffiths as a director on 1 February 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of Christopher Stanton Griffiths as a director on 30 May 2014 | |
08 Jul 2014 | CH01 | Director's details changed for Ambrin Hasnanin on 30 May 2014 | |
03 Jul 2014 | AP03 | Appointment of Mr David Fredric Cuthbertson as a secretary | |
18 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
20 Mar 2014 | TM02 | Termination of appointment of Philip Deane as a secretary | |
08 Jul 2013 | AD01 | Registered office address changed from Units 1 and 2 Field View Baynards Green Business Park Baynards Green Bicester Oxfordshire OX27 7SG on 8 July 2013 |