HEADLINES ELITE LIMITED
Status | ACTIVE |
Company No. | 07186675 |
Category | Private Limited Company |
Incorporated | 11 Mar 2010 |
Age | 14 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
HEADLINES ELITE LIMITED is an active private limited company with number 07186675. It was incorporated 14 years, 2 months, 21 days ago, on 11 March 2010. The company address is 27 Rustlings Road, Sheffield, S11 7AA.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Accounts with accounts type dormant
Date: 11 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Accounts with accounts type dormant
Date: 23 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Gazette filings brought up to date
Date: 29 Jul 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2014
Action Date: 03 Dec 2014
Category: Address
Type: AD01
New address: 27 Rustlings Road Sheffield S11 7AA
Change date: 2014-12-03
Old address: Unit W2 Staniforth Works Main Street Sheffield South Yorkshire S12 4LB
Documents
Accounts with accounts type dormant
Date: 03 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Gazette filings brought up to date
Date: 06 Sep 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Change person director company with change date
Date: 23 Apr 2013
Action Date: 09 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrea Carrington
Change date: 2012-10-09
Documents
Gazette filings brought up to date
Date: 10 Oct 2012
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 09 Oct 2012
Action Date: 09 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-09
Old address: 4Th Floor 54 - 56 Fargate Sheffield S1 2HE United Kingdom
Documents
Accounts with accounts type dormant
Date: 09 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Accounts with accounts type dormant
Date: 05 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 11 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-11
Documents
Some Companies
BOS (SHARED APPRECIATION MORTGAGES) NO. 4 PLC
TRINITY,HALIFAX,HX1 2RG
Number: | 03331873 |
Status: | ACTIVE |
Category: | Public Limited Company |
NINE FLAT 126,LONDON,SE1 7HF
Number: | 09930492 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE I WINDRUSH COURT,ABINGDON,OX14 1SY
Number: | 11608294 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WALNUT ROAD,TORQUAY,TQ2 6HS
Number: | 09023357 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOURNEYS & VOYAGES LONDON LIMITED
4 POSTMILL CLOSE,CROYDON,CR0 5DY
Number: | 09060554 |
Status: | ACTIVE |
Category: | Private Limited Company |
KETTON PARK GREEN BURIAL GROUND LIMITED
THE HAUNCHES HOME FARM,HUNTINGDON,PE28 2LD
Number: | 04146968 |
Status: | ACTIVE |
Category: | Private Limited Company |