Advanced company searchLink opens in new window

HEADWORX WORLDWIDE LIMITED

Company number 06474348

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)
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2022 PSC05 Change of details for Tlcbi Headworx Limited as a person with significant control on 20 January 2022
21 Jan 2022 AD01 Registered office address changed from 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ United Kingdom to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF on 21 January 2022
18 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
01 Dec 2020 AA Accounts for a dormant company made up to 31 March 2019
03 Mar 2020 AD01 Registered office address changed from 242-246 Marylebone Road London NW1 6JQ to 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ on 3 March 2020
03 Mar 2020 PSC05 Change of details for Tlcbi Headworx Limited as a person with significant control on 2 March 2020
29 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
06 Nov 2019 AD02 Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF
05 Nov 2019 AD03 Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
25 Sep 2019 CH01 Director's details changed for Melvin Howard Thomas on 15 September 2011
25 Sep 2019 CH01 Director's details changed for Inam Ul-Haq Shah on 15 December 2018
30 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 30 August 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
06 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Apr 2018 AA Accounts for a dormant company made up to 31 March 2017
31 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
20 Dec 2017 AD03 Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
22 Aug 2017 AD02 Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
13 Jul 2017 PSC02 Notification of Tlcbi Headworx Limited as a person with significant control on 6 April 2016
12 Jul 2017 PSC01 Notification of Neil Eric Rotherham as a person with significant control on 6 April 2016
29 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2017 CS01 Confirmation statement made on 16 January 2017 with updates
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off