- Company Overview for HEAD HACKING LIMITED (06748818)
- Filing history for HEAD HACKING LIMITED (06748818)
- People for HEAD HACKING LIMITED (06748818)
- More for HEAD HACKING LIMITED (06748818)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2018 | DS01 | Application to strike the company off the register | |
11 Oct 2018 | AA | Micro company accounts made up to 30 November 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
30 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
08 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2017 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
30 Dec 2014 | CH01 | Director's details changed for Mr Anthony Jacquin on 13 November 2013 | |
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Feb 2014 | AD01 | Registered office address changed from Room 8 St James Hall St James Street Derby Derbyshire DE1 1RF on 18 February 2014 | |
14 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
24 Aug 2010 | AAMD | Amended accounts made up to 30 November 2009 | |
11 Aug 2010 | AD01 | Registered office address changed from Anthony Jacquin 85 Bedford Street Derby Derbyshire DE22 3PE on 11 August 2010 |