- Company Overview for HEAD LONDON LIMITED (04085559)
- Filing history for HEAD LONDON LIMITED (04085559)
- People for HEAD LONDON LIMITED (04085559)
- Charges for HEAD LONDON LIMITED (04085559)
- Insolvency for HEAD LONDON LIMITED (04085559)
- Registers for HEAD LONDON LIMITED (04085559)
- More for HEAD LONDON LIMITED (04085559)
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) |
---|---|---|---|
30 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2024 | |
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
|
|
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 |