- Company Overview for HEADLOCK GLOBAL LIMITED (11953852)
- Filing history for HEADLOCK GLOBAL LIMITED (11953852)
- People for HEADLOCK GLOBAL LIMITED (11953852)
- More for HEADLOCK GLOBAL LIMITED (11953852)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2023 | DS01 | Application to strike the company off the register | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
25 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
04 Jun 2021 | AD01 | Registered office address changed from 9 Barleycorn Yard Walmgate York YO1 9TX England to Millstone Granary Westfield Road Tockwith York YO26 7PY on 4 June 2021 | |
10 May 2021 | TM01 | Termination of appointment of Ryan Steven Atkins as a director on 6 May 2021 | |
10 May 2021 | PSC07 | Cessation of The Embarking Group Ltd as a person with significant control on 6 May 2021 | |
19 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
18 May 2020 | CH01 | Director's details changed for Mr Thomas James Walker on 18 May 2020 | |
18 May 2020 | PSC04 | Change of details for Mr Thomas James Walker as a person with significant control on 18 May 2020 | |
01 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
18 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-18
|