HEADSTART APP LIMITED

Building 423 - Sky View (Ro) Argosy Road Building 423 - Sky View (Ro) Argosy Road, Derby, DE74 2SA, England
StatusACTIVE
Company No.09750492
CategoryPrivate Limited Company
Incorporated26 Aug 2015
Age8 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

HEADSTART APP LIMITED is an active private limited company with number 09750492. It was incorporated 8 years, 9 months, 8 days ago, on 26 August 2015. The company address is Building 423 - Sky View (Ro) Argosy Road Building 423 - Sky View (Ro) Argosy Road, Derby, DE74 2SA, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2023

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-31

Officer name: Rodney Bienvenu

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2023

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Nicholas Krikor Shekerdemian

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

New address: Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA

Old address: 2 Underwood Row London N1 7LQ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Address

Type: AD01

Old address: 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom

New address: 2 Underwood Row London N1 7LQ

Change date: 2021-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-01

New address: 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT

Old address: 29 Wolsey Road East Mosely London KT8 9EN England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2019

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-04

Psc name: Headstart App Inc

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2019

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Krikor Shekerdemian

Cessation date: 2017-09-04

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2019

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-04

Psc name: Jeremy Oscar Somerville Hindle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-24

Officer name: Mr Nicholas Krikor Shekerdemian

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ohs Secretaries Limited

Termination date: 2018-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-03

Officer name: Christopher Delafield Hall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Elliot Cory

Termination date: 2018-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-04

Officer name: Timothy Mark Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-13

Old address: 9th Floor 107 Cheapside London EC2V 6DN England

New address: 29 Wolsey Road East Mosely London KT8 9EN

Documents

View document PDF

Second filing of director appointment with name

Date: 26 Sep 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Timothy Mark Jones

Documents

View document PDF

Second filing of director appointment with name

Date: 26 Sep 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Lee Elliot Cory

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Delafield Hall

Appointment date: 2017-09-04

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Sep 2017

Action Date: 11 Aug 2017

Category: Capital

Type: SH02

Date: 2017-08-11

Documents

View document PDF

Resolution

Date: 04 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr Lee Elliot Cory

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Mark Jones

Appointment date: 2017-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

New address: 9th Floor 107 Cheapside London EC2V 6DN

Change date: 2017-06-12

Old address: 29 Wolsey Road East Molesey Surrey KT8 9EN United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ohs Secretaries Limited

Appointment date: 2017-06-09

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2017

Action Date: 07 Feb 2017

Category: Capital

Type: SH01

Capital : 190 GBP

Date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Jan 2017

Action Date: 25 Jul 2016

Category: Capital

Type: RP04SH01

Date: 2016-07-25

Capital : 150 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2017

Action Date: 14 Oct 2016

Category: Capital

Type: SH01

Capital : 180 GBP

Date: 2016-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Aug 2016

Action Date: 19 Jul 2016

Category: Capital

Type: SH02

Date: 2016-07-19

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2016

Action Date: 25 Jul 2016

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2016-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cto Jeremy Oscar Somerville Hindle

Appointment date: 2016-02-01

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Feb 2016

Action Date: 15 Jan 2016

Category: Capital

Type: SH02

Date: 2016-01-15

Documents

View document PDF

Resolution

Date: 24 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 26 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHFIELD INTERIORS (DURHAM) LIMITED

WOODFIELD LODGE,LANGLEY MOOR,DH7 8LQ

Number:08821837
Status:ACTIVE
Category:Private Limited Company

EMERGE RECYCLING LIMITED

UNITS E1-4 NEW SMITHFIELD MARKET,MANCHESTER,M11 2WJ

Number:03819791
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FONDATION ARLON

C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR,LONDON,SW1W 0EX

Number:08808461
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GOOD VIBES BEAUTY LTD

18 THE OLD MILL,DOWNPATRICK,BT30 9NZ

Number:NI652223
Status:ACTIVE
Category:Private Limited Company

MAPLE HILL NO. 1 MANAGEMENT COMPANY LIMITED

60 LISBURN ROAD,BELFAST,BT9 6AF

Number:NI601495
Status:ACTIVE
Category:Private Limited Company

SHARER INVESTMENTS (2) LIMITED

8 RODBOROUGH ROAD,LONDON,NW11 8RY

Number:11539834
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source