- Company Overview for HEADWAY NORTH LONDON (05796259)
- Filing history for HEADWAY NORTH LONDON (05796259)
- People for HEADWAY NORTH LONDON (05796259)
- More for HEADWAY NORTH LONDON (05796259)
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) |
---|---|---|---|
31 May 2016 | AD01 | Registered office address changed from 30 Camden Street London NW1 0LG England to 67 Plender Street London NW1 0LB on 31 May 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from Suite 38 2-3 Coleridge Gardens London NW6 3QH to 30 Camden Street London NW1 0LG on 6 April 2016 | |
20 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 May 2015 | AR01 | Annual return made up to 26 April 2015 no member list | |
18 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
08 May 2014 | AR01 | Annual return made up to 26 April 2014 no member list | |
08 May 2014 | AD02 | Register inspection address has been changed from Suite 38 Coleridge House 2 & 3 Coleridge Gardens London NW3 2QG United Kingdom | |
07 May 2014 | CH01 | Director's details changed for Colin Shieff on 25 July 2012 | |
07 May 2014 | CH01 | Director's details changed for Jill Greenfield on 30 July 2010 | |
07 May 2014 | CH01 | Director's details changed for Jill Greenfield on 31 March 2010 | |
07 May 2014 | CH01 | Director's details changed for Colin Shieff on 30 March 2012 | |
22 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
21 Jun 2013 | AR01 | Annual return made up to 26 April 2013 no member list | |
21 Jun 2013 | TM01 | Termination of appointment of Barry Sweetbaum as a director | |
21 Jun 2013 | TM01 | Termination of appointment of James Gare as a director | |
21 Jun 2013 | TM02 | Termination of appointment of James Gare as a secretary | |
21 Jun 2013 | AD01 | Registered office address changed from Suite 38 1 & 3 Coleridge Gardens London NW6 3QH United Kingdom on 21 June 2013 | |
20 Nov 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
08 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2012 | AR01 | Annual return made up to 26 April 2012 no member list | |
05 Sep 2012 | AD01 | Registered office address changed from C/O Headway North London Suite 38 1 & 3 Coleridge Gardens London NW6 3QH United Kingdom on 5 September 2012 | |
05 Sep 2012 | AD01 | Registered office address changed from C/O James Gare 18 Burley Road Bishop's Stortford Hertfordshire CM23 3LR United Kingdom on 5 September 2012 | |
04 Sep 2012 | TM01 | Termination of appointment of David Bilboa as a director | |
04 Sep 2012 | TM01 | Termination of appointment of Sarayna Little as a director | |
21 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off |