Advanced company searchLink opens in new window

HEADSTRONG CORPORATION LIMITED

Company number 03000085

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)
19 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
23 Dec 2013 4.20 Statement of affairs with form 4.19
23 Dec 2013 600 Appointment of a voluntary liquidator
23 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Dec 2013 AD01 Registered office address changed from 57 Poland Street London W1F 7NB on 4 December 2013
18 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2012 AAMD Amended accounts made up to 31 December 2009
10 Oct 2012 AA Total exemption small company accounts made up to 31 December 2010
10 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
Statement of capital on 2012-10-09
  • GBP 100
09 Oct 2012 CH01 Director's details changed for Mr Vincent Charles Smith on 9 October 2012
29 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
06 May 2011 AA Total exemption full accounts made up to 31 December 2009
12 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2010 AA Total exemption small company accounts made up to 31 December 2008
23 Jun 2010 AA Total exemption small company accounts made up to 31 December 2007
22 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
23 Mar 2010 CH04 Secretary's details changed for B Effective Management Limited on 23 February 2010