HEADGEARX LIMITED

Company Documents

DateDescription
23/09/2223 September 2022 Cessation of Clive Ian Richardson as a person with significant control on 2022-09-23

View Document

23/09/2223 September 2022 Termination of appointment of Clive Ian Richardson as a director on 2022-09-23

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

11/12/2111 December 2021 Termination of appointment of Sabina Richardson as a secretary on 2021-07-01

View Document

22/10/2122 October 2021 Director's details changed for Mr Clive Ian Richardson on 2021-10-22

View Document

22/10/2122 October 2021 Registered office address changed from 1 Blandys Lane Upper Basildon Reading RG8 8PG England to 20-22 Wenlock Road London N1 7GU on 2021-10-22

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR DEAN HOLDSWORTH

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MISS JUDITH LOUISE MCMINN

View Document

06/02/206 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE IAN RICHARDSON / 01/02/2020

View Document

06/02/206 February 2020 CURREXT FROM 31/12/2020 TO 31/03/2021

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR DEAN CHRISTOPHER HOLDSWORTH

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR SABINA RICHARDSON

View Document

08/01/208 January 2020 COMPANY NAME CHANGED BLANDYS PRIVATE OFFICE LTD CERTIFICATE ISSUED ON 08/01/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 20C HORSESHOE PARK PANGBOURNE READING BERKSHIRE RG8 7JW ENGLAND

View Document

19/02/1919 February 2019 COMPANY NAME CHANGED GLOBAL FUTURES SPORT LTD CERTIFICATE ISSUED ON 19/02/19

View Document

21/01/1921 January 2019 SECRETARY APPOINTED MR CLIVE IAN RICHARDSON

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MRS SABINA RICHARDSON

View Document

17/12/1817 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company