Advanced company searchLink opens in new window

HEAD HACKING LIMITED

Company number 06748818

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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