Advanced company searchLink opens in new window

WITH HEART GROUP LIMITED

Company number 10217400

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Aug 2021 AD01 Registered office address changed from William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP England to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 13 August 2021
13 Aug 2021 600 Appointment of a voluntary liquidator
13 Aug 2021 LIQ02 Statement of affairs
10 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-27
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2020 AD01 Registered office address changed from Park House Numerii Ltd 15-23 Greenhill Crescent Watford Hertfordshire WD18 8PH United Kingdom to William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP on 5 August 2020
24 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
19 Jun 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Park House Numerii Ltd 15-23 Greenhill Crescent Watford Hertfordshire WD18 8PH on 19 June 2018
19 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
17 May 2018 AA Micro company accounts made up to 28 February 2017
21 Feb 2018 AA01 Previous accounting period shortened from 30 June 2017 to 28 February 2017
14 Feb 2018 AA01 Current accounting period shortened from 30 June 2018 to 28 February 2018
16 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2017 CS01 Confirmation statement made on 6 June 2017 with updates
12 Sep 2017 PSC01 Notification of Julian Lipton as a person with significant control on 7 June 2016
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-07
  • GBP 100