Advanced company searchLink opens in new window

SPEARHEAD COMMUNICATIONS LIMITED

Company number 04036702

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
17 Jan 2018 TM01 Termination of appointment of Jean-Laurent Paris as a director on 31 December 2017
17 Jan 2018 TM01 Termination of appointment of Robert Hazelwood as a director on 31 December 2017
14 Nov 2017 AA Accounts for a small company made up to 31 December 2016
31 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
03 Apr 2017 AP01 Appointment of Mr Robert Hazelwood as a director on 1 April 2017
03 Apr 2017 TM01 Termination of appointment of Michael Derek Budny as a director on 31 March 2017
06 Jan 2017 AUD Auditor's resignation
28 Oct 2016 AD01 Registered office address changed from , 14 New Street, London, EC2M 4HE to 40 Holborn Viaduct London EC1N 2PZ on 28 October 2016
01 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
13 Apr 2016 AA Full accounts made up to 31 December 2015
13 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
16 Jun 2015 AA Full accounts made up to 31 December 2014
08 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
08 Aug 2014 AD02 Register inspection address has been changed to Axis 40 Oxford Road Stokenchurch High Wycombe Buckinghamshire HP14 3SX
20 May 2014 AA Total exemption full accounts made up to 30 November 2013
18 Mar 2014 CC04 Statement of company's objects
12 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Feb 2014 AP01 Appointment of Alexander Robert Underwood as a director
06 Feb 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
06 Feb 2014 TM01 Termination of appointment of Elizabeth Budny as a director
06 Feb 2014 AD01 Registered office address changed from , Axis 40 Oxford Road, Stokenchurch, High Wycombe, Buckinghamshire, HP14 3SX, United Kingdom on 6 February 2014
06 Feb 2014 AP01 Appointment of Rolf-Peter Krökel as a director