- Company Overview for HEARTIQ LIMITED (06551813)
- Filing history for HEARTIQ LIMITED (06551813)
- People for HEARTIQ LIMITED (06551813)
- Insolvency for HEARTIQ LIMITED (06551813)
- More for HEARTIQ LIMITED (06551813)
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) |
---|---|---|---|
14 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 January 2024 | |
23 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 January 2023 | |
22 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 January 2022 | |
29 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 January 2021 | |
26 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 January 2020 | |
21 Feb 2019 | AD01 | Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 21 February 2019 | |
20 Feb 2019 | LIQ01 | Declaration of solvency | |
20 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
19 Apr 2018 | AP01 | Appointment of Mr Benjamin Deanfield as a director on 21 March 2018 | |
19 Apr 2018 | AP01 | Appointment of Miss Emma Clare Deanfield as a director on 21 March 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Dec 2017 | AD01 | Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 14 December 2017 | |
03 Jul 2017 | SH10 | Particulars of variation of rights attached to shares | |
03 Jul 2017 | SH08 | Change of share class name or designation | |
29 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2017 | TM01 | Termination of appointment of Benjamin Deanfield as a director on 1 June 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Emma Clare Deanfield as a director on 1 June 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off |