- Company Overview for HEAT SOFTWARE UK LIMITED (03794908)
- Filing history for HEAT SOFTWARE UK LIMITED (03794908)
- People for HEAT SOFTWARE UK LIMITED (03794908)
- Insolvency for HEAT SOFTWARE UK LIMITED (03794908)
- Registers for HEAT SOFTWARE UK LIMITED (03794908)
- More for HEAT SOFTWARE UK LIMITED (03794908)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2022 | LIQ10 | Removal of liquidator by court order | |
13 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2021 | |
16 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2020 | |
07 Jan 2020 | AD03 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW | |
02 Jan 2020 | AD02 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW | |
31 Dec 2019 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 1 More London Place London SE1 2AF on 31 December 2019 | |
30 Dec 2019 | LIQ01 | Declaration of solvency | |
30 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
18 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Dec 2018 | AP01 | Appointment of Brian Elmer Agle as a director on 11 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Mark Cameron Mcbride as a director on 31 August 2018 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
26 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
26 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 June 2018 | |
11 May 2018 | PSC08 | Notification of a person with significant control statement | |
02 May 2018 | AD01 | Registered office address changed from 3 Arlington Square, Downshire Way Bracknell Berkshire RG12 1WA England to 5 New Street Square London EC4A 3TW on 2 May 2018 | |
02 May 2018 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 15 March 2018 | |
19 Jan 2018 | AD01 | Registered office address changed from Capitol Building 3rd Floor Oldbury Bracknell Berkshire RG12 8FZ England to 3 Arlington Square, Downshire Way Bracknell Berkshire RG12 1WA on 19 January 2018 |