- Company Overview for HEAD IN THE SHED LTD (11221023)
- Filing history for HEAD IN THE SHED LTD (11221023)
- People for HEAD IN THE SHED LTD (11221023)
- Charges for HEAD IN THE SHED LTD (11221023)
- More for HEAD IN THE SHED LTD (11221023)
| 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) |
|---|---|---|---|
| 12 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 17 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 13 Sep 2022 | PSC07 | Cessation of Sarah Jane Weaver as a person with significant control on 30 June 2022 | |
| 13 Sep 2022 | TM01 | Termination of appointment of Sarah Jane Weaver as a director on 30 June 2022 | |
| 21 Mar 2022 | PSC01 | Notification of Sarah Jane Weaver as a person with significant control on 17 March 2022 | |
| 21 Mar 2022 | PSC01 | Notification of Liam Murphy as a person with significant control on 16 March 2022 | |
| 21 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 21 March 2022 | |
| 07 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
| 07 Mar 2022 | TM01 | Termination of appointment of James Jason Sommerin as a director on 7 March 2022 | |
| 07 Mar 2022 | TM01 | Termination of appointment of Louise Margaret Sommerin as a director on 7 March 2022 | |
| 09 Dec 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
| 23 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
| 01 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
| 10 Sep 2020 | MR01 | Registration of charge 112210230001, created on 4 September 2020 | |
| 02 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
| 03 Dec 2019 | AD01 | Registered office address changed from 40 Cae Canol Penarth CF64 3RL United Kingdom to 1 st Barucs House Park Road Barry CF62 6NU on 3 December 2019 | |
| 26 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
| 19 Nov 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
| 19 Nov 2019 | RT01 | Administrative restoration application | |
| 30 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 22 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-22
|