- Company Overview for HEADS UP GROUP ENTERPRISES LTD (07974642)
- Filing history for HEADS UP GROUP ENTERPRISES LTD (07974642)
- People for HEADS UP GROUP ENTERPRISES LTD (07974642)
- More for HEADS UP GROUP ENTERPRISES LTD (07974642)
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) |
---|---|---|---|
29 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2014 | DS01 | Application to strike the company off the register | |
26 Mar 2014 | AD01 | Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom on 26 March 2014 | |
07 Feb 2014 | TM02 | Termination of appointment of David Furze as a secretary | |
07 Feb 2014 | TM01 | Termination of appointment of David Furze as a director | |
05 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
20 Mar 2013 | AR01 |
Annual return made up to 2 March 2013 with full list of shareholders
Statement of capital on 2013-03-20
|
|
20 Mar 2013 | CH01 | Director's details changed for Mr David Alan Fielder on 20 March 2013 | |
20 Mar 2013 | CH03 | Secretary's details changed for Mr David Jeremy Furze on 20 March 2013 | |
20 Mar 2013 | CH01 | Director's details changed for Mr David Jeremy Furze on 20 March 2013 | |
20 Mar 2013 | CH01 | Director's details changed for Mr David Scott Gammell on 20 March 2013 | |
20 Mar 2013 | CH01 | Director's details changed for Mr Harry William Scott Gammell on 20 March 2013 | |
05 Mar 2012 | AP01 | Appointment of Mrs Sally Anne Gammell as a director | |
02 Mar 2012 | NEWINC | Incorporation |