HEADHUNTRS AI LTD
Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 | Final Gazette dissolved via compulsory strike-off |
| 02/09/252 September 2025 | Final Gazette dissolved via compulsory strike-off |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
| 17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
| 29/11/2429 November 2024 | Appointment of Ms Nadia Sherine Warren as a director on 2024-11-22 |
| 28/11/2428 November 2024 | Termination of appointment of Jim Coke as a director on 2024-11-22 |
| 28/11/2428 November 2024 | Registered office address changed from 4 Durham Workspace Abbey Road Pity Me Durham DH1 5JZ United Kingdom to 15 Plumstead Road London SE18 7BZ on 2024-11-28 |
| 28/11/2428 November 2024 | Notification of Nadia Sherine Warren as a person with significant control on 2024-11-22 |
| 28/11/2428 November 2024 | Cessation of Jim Coke as a person with significant control on 2024-11-22 |
| 29/03/2429 March 2024 | Incorporation |
More Company Information
Recently Viewed
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