Advanced company searchLink opens in new window

IHEADCASE LIMITED

Company number 07413239

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)
27 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2017 AA Micro company accounts made up to 31 October 2016
26 Jun 2017 CH01 Director's details changed for Ms Gurpreet Kaur Virdee on 26 June 2017
02 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
05 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2016 AA Micro company accounts made up to 31 October 2015
22 Feb 2016 AD01 Registered office address changed from 19 Odette Duval House Stepney Way London E1 3HJ to 49 Greek Street London W1D 4EG on 22 February 2016
16 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1,000
19 Aug 2014 AD01 Registered office address changed from 9 Muirhead Quay Freshwharf, Highbridge Road Barking Essex IG11 7BW to 19 Odette Duval House Stepney Way London E1 3HJ on 19 August 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
01 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
02 Jan 2013 AR01 Annual return made up to 20 October 2012 with full list of shareholders
02 Jan 2013 AP01 Appointment of Mr Belal Breaga Bakht as a director
02 Jan 2013 TM01 Termination of appointment of Anthony Carenza as a director
02 Jan 2013 TM01 Termination of appointment of Suhela Patel as a director
02 Jan 2013 AD01 Registered office address changed from C/O Savi Umarji/Suhela Patel 9 Muirhead Quay Freshwharf, Highbridge Road Barking Essex IG11 7BW United Kingdom on 2 January 2013
02 Aug 2012 AD01 Registered office address changed from C/O Savi Marji/Suhela Patel 9 Muirhead Quay Freshwharf, Highbridge Road Barking Essex IG11 7BW United Kingdom on 2 August 2012
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011