- Company Overview for WITH HEART GROUP LIMITED (10217400)
- Filing history for WITH HEART GROUP LIMITED (10217400)
- People for WITH HEART GROUP LIMITED (10217400)
- Insolvency for WITH HEART GROUP LIMITED (10217400)
- More for WITH HEART GROUP LIMITED (10217400)
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
|
|
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
|