- Company Overview for HEADWORX WORLDWIDE LIMITED (06474348)
- Filing history for HEADWORX WORLDWIDE LIMITED (06474348)
- People for HEADWORX WORLDWIDE LIMITED (06474348)
- Registers for HEADWORX WORLDWIDE LIMITED (06474348)
- More for HEADWORX WORLDWIDE LIMITED (06474348)
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 |