- Company Overview for HEADMINT LIMITED (03906711)
- Filing history for HEADMINT LIMITED (03906711)
- People for HEADMINT LIMITED (03906711)
- More for HEADMINT LIMITED (03906711)
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
|
|
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
|
|
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
|
|
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 |