HEADSTART APP LIMITED
Status | ACTIVE |
Company No. | 09750492 |
Category | Private Limited Company |
Incorporated | 26 Aug 2015 |
Age | 8 years, 9 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 04 Sep 2017
Action Date: 11 Aug 2017
Category: Capital
Type: SH02
Date: 2017-08-11
Documents
Resolution
Date: 04 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Capital allotment shares
Date: 02 Jun 2017
Action Date: 07 Feb 2017
Category: Capital
Type: SH01
Capital : 190 GBP
Date: 2017-02-07
Documents
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
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
Capital allotment shares
Date: 12 Jan 2017
Action Date: 14 Oct 2016
Category: Capital
Type: SH01
Capital : 180 GBP
Date: 2016-10-14
Documents
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
Capital alter shares subdivision
Date: 09 Aug 2016
Action Date: 19 Jul 2016
Category: Capital
Type: SH02
Date: 2016-07-19
Documents
Capital allotment shares
Date: 09 Aug 2016
Action Date: 25 Jul 2016
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2016-07-25
Documents
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
Capital alter shares subdivision
Date: 24 Feb 2016
Action Date: 15 Jan 2016
Category: Capital
Type: SH02
Date: 2016-01-15
Documents
Resolution
Date: 24 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ASHFIELD INTERIORS (DURHAM) LIMITED
WOODFIELD LODGE,LANGLEY MOOR,DH7 8LQ
Number: | 08821837 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
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) |
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 |