Advanced company searchLink opens in new window

HEADMINT LIMITED

Company number 03906711

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2019 DS01 Application to strike the company off the register
13 Feb 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
28 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
30 Dec 2016 CS01 Confirmation statement made on 30 December 2016 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
19 Jan 2016 CH03 Secretary's details changed for Mrs Colleen Armstrong on 17 March 2015
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
16 Mar 2015 AD01 Registered office address changed from 42 Brook Street London W1K 5DB to 26 Constantine Road Colchester CO3 3DU on 16 March 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1,000
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
28 Mar 2013 CH01 Director's details changed for Judy Browne on 1 April 2012
25 Feb 2013 AP03 Appointment of Mrs Colleen Armstrong as a secretary
25 Feb 2013 AD01 Registered office address changed from St Christophers House Tabor Grove Wimbledon London SW19 4EX on 25 February 2013
30 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
07 Oct 2011 TM02 Termination of appointment of Anne Daniels as a secretary
01 Jul 2011 AA Total exemption full accounts made up to 31 March 2011
14 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
28 Sep 2010 AA Total exemption full accounts made up to 31 March 2010