Advanced company searchLink opens in new window

HEAD FOR BUSINESS

Company number 04706074

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2013 DS01 Application to strike the company off the register
25 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
18 Apr 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
06 Aug 2012 TM01 Termination of appointment of Ekow Mensah as a director on 25 July 2012
17 Jul 2012 AA Full accounts made up to 31 March 2012
15 May 2012 AP01 Appointment of Freddie Tshiaba as a director on 25 April 2012
15 May 2012 AR01 Annual return made up to 20 March 2012 no member list
14 May 2012 TM02 Termination of appointment of Jennifer Carole Harris as a secretary on 11 November 2011
14 May 2012 AP01 Appointment of Francis Maietta as a director on 25 April 2012
09 May 2012 AP01 Appointment of Milica Vukovic as a director on 25 April 2012
09 May 2012 AP01 Appointment of Miss Francesca Ticozzelli as a director on 25 April 2012
09 May 2012 TM01 Termination of appointment of Michelle Little as a director on 15 March 2011
09 May 2012 TM01 Termination of appointment of Rhaynukaa Soni Mehta as a director on 4 August 2011
09 May 2012 TM01 Termination of appointment of Jennifer Carole Harris as a director on 11 November 2011
09 May 2012 TM01 Termination of appointment of John Ramsay Spruell as a director on 30 April 2012
08 Dec 2011 CH01 Director's details changed for Michelle Little on 1 December 2011
08 Dec 2011 TM01 Termination of appointment of Vivienne Ruth Omaset as a director on 27 October 2011
19 Jul 2011 AA Accounts for a small company made up to 31 March 2011
09 Jun 2011 AR01 Annual return made up to 31 March 2011
02 Jun 2011 AP01 Appointment of Miss Dionne Theresa Nelson as a director
02 Jun 2011 AP01 Appointment of Ms Rhaynukaa Soni Mehta as a director
26 May 2011 AP01 Appointment of Mr Ekow Mensah as a director
06 Apr 2011 CERTNM Company name changed head for business COMMUNITY INTEREST COMPANY\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2010-10-13