- Company Overview for HEURISTIC SOFTWARE LIMITED (06904354)
- Filing history for HEURISTIC SOFTWARE LIMITED (06904354)
- People for HEURISTIC SOFTWARE LIMITED (06904354)
- More for HEURISTIC SOFTWARE LIMITED (06904354)
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) |
---|---|---|---|
17 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2011 | AR01 |
Annual return made up to 13 May 2011 with full list of shareholders
Statement of capital on 2011-07-14
|
|
15 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
06 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Jul 2010 | AD02 | Register inspection address has been changed | |
05 Jul 2010 | CH01 | Director's details changed for Mr Christopher James David Sharp on 13 May 2010 | |
25 Feb 2010 | AD01 | Registered office address changed from Unit 64 17 Holywell Hill St Albans Hertfordshire AL1 1DT on 25 February 2010 | |
09 Sep 2009 | 288c | Director's change of particulars / christopher sharp / 03/08/2009 | |
09 Sep 2009 | 288b | Appointment terminated secretary neil dawson | |
13 May 2009 | NEWINC | Incorporation |