- Company Overview for HEADCORN OPTICAL LTD (10463293)
- Filing history for HEADCORN OPTICAL LTD (10463293)
- People for HEADCORN OPTICAL LTD (10463293)
- More for HEADCORN OPTICAL LTD (10463293)
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) |
---|---|---|---|
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
20 Dec 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
22 Jun 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
08 May 2020 | AD01 | Registered office address changed from Suite 12 80 Churchill Square Kings Hill West Malling ME19 4YU England to Suite 12, 80 Churchill Square Kings Hill West Malling ME19 4YU on 8 May 2020 | |
08 May 2020 | AD01 | Registered office address changed from Suite 2 20 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Suite 12 80 Churchill Square Kings Hill West Malling ME19 4YU on 8 May 2020 | |
07 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2020 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
06 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
12 Apr 2019 | AA | Accounts for a dormant company made up to 30 November 2017 | |
12 Apr 2019 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
12 Apr 2019 | RT01 | Administrative restoration application | |
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
08 Nov 2017 | AD01 | Registered office address changed from Suite 7 10 Churchill Square Kings Hill West Malling ME19 4YU United Kingdom to Suite 2 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 8 November 2017 | |
04 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-04
|