Advanced company searchLink opens in new window

HEAD LONDON LIMITED

Company number 04085559

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)
06 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 29 September 2023
02 Dec 2022 LIQ01 Declaration of solvency
10 Oct 2022 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 6 Snow Hill London EC1A 2AY on 10 October 2022
10 Oct 2022 600 Appointment of a voluntary liquidator
10 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-30
07 Jan 2022 TM01 Termination of appointment of Harry Harold Demas as a director on 31 December 2021
07 Jan 2022 TM01 Termination of appointment of Simon Francis White as a director on 14 December 2021
07 Jan 2022 AP01 Appointment of Elisa De Rocca-Serra as a director on 31 December 2021
07 Jan 2022 AP01 Appointment of Mr Ian Patrick David Mcbrinn as a director on 31 December 2021
18 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
04 Oct 2021 AA Full accounts made up to 31 December 2020
14 Oct 2020 AA Full accounts made up to 31 December 2019
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
05 Oct 2020 CH01 Director's details changed for Mr Simon Francis White on 1 September 2020
02 Oct 2020 CH01 Director's details changed for Mr Harry Harold Demas on 1 September 2020
22 Jun 2020 TM01 Termination of appointment of Santosh George Thomas as a director on 29 May 2020
18 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
23 Sep 2019 AA Full accounts made up to 31 December 2018
08 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
02 Feb 2018 AD03 Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th
02 Feb 2018 AD02 Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th
02 Feb 2018 CH01 Director's details changed for Santosh George Thomas on 1 November 2017
02 Feb 2018 CH01 Director's details changed for Harry Harold Demas on 1 November 2017
20 Nov 2017 SH10 Particulars of variation of rights attached to shares