- Company Overview for HEAT-TRICITY INVESTMENT LIMITED (08447151)
- Filing history for HEAT-TRICITY INVESTMENT LIMITED (08447151)
- People for HEAT-TRICITY INVESTMENT LIMITED (08447151)
- Charges for HEAT-TRICITY INVESTMENT LIMITED (08447151)
- More for HEAT-TRICITY INVESTMENT LIMITED (08447151)
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 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2015 | DS01 | Application to strike the company off the register | |
02 Feb 2015 | TM02 | Termination of appointment of Peter Howard King as a secretary on 2 February 2015 | |
12 Dec 2014 | AD01 | Registered office address changed from 20 Callywith Gate Launceston Road Bodmin Cornwall PL31 2RQ England to 20 Callywith Gate Launceston Road Bodmin Cornwall PL31 2RQ on 12 December 2014 | |
12 Dec 2014 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20 Callywith Gate Launceston Road Bodmin Cornwall PL31 2RQ on 12 December 2014 | |
12 Dec 2014 | AD01 | Registered office address changed from 20 Callywith Gate Launceston Road Bodmin Cornwall PL31 2RP to 20 Callywith Gate Launceston Road Bodmin Cornwall PL31 2RQ on 12 December 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
17 Apr 2013 | MG01 |
Duplicate mortgage certificate charge no:1
|
|
11 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Mar 2013 | NEWINC |
Incorporation
|