- Company Overview for HEADHUNTER GLOBAL LIMITED (08869095)
- Filing history for HEADHUNTER GLOBAL LIMITED (08869095)
- People for HEADHUNTER GLOBAL LIMITED (08869095)
- More for HEADHUNTER GLOBAL LIMITED (08869095)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
16 Jan 2018 | PSC01 | Notification of Anthony Livingstone Johnson as a person with significant control on 6 April 2016 | |
21 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2017 | DS01 | Application to strike the company off the register | |
05 Jul 2017 | AA01 | Current accounting period extended from 31 January 2017 to 31 July 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
10 Oct 2016 | CH01 | Director's details changed for Anthony Livingstone Johnson on 12 August 2016 | |
10 Oct 2016 | CH03 | Secretary's details changed for Anthony Livingstone Johnson on 12 August 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 10 October 2016 | |
06 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
05 Oct 2015 | AA | Micro company accounts made up to 31 January 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
30 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-30
|