Advanced company searchLink opens in new window

HEATIC GROUP LIMITED

Company number 12849963

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)
21 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 20 November 2024
28 Nov 2023 LIQ02 Statement of affairs
23 Nov 2023 AD01 Registered office address changed from Lake House Market Hill Royston SG8 9JN England to Olympia House Armitage Road London NW11 8RQ on 23 November 2023
23 Nov 2023 600 Appointment of a voluntary liquidator
23 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-21
11 Oct 2023 CS01 Confirmation statement made on 31 August 2023 with updates
11 Oct 2023 PSC07 Cessation of Merryweather Ventures Limited as a person with significant control on 1 September 2022
11 Oct 2023 PSC01 Notification of Benedict Gannon as a person with significant control on 1 September 2022
11 Oct 2023 PSC01 Notification of Samuel Gannon as a person with significant control on 1 September 2022
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
17 Apr 2023 MR01 Registration of charge 128499630001, created on 5 April 2023
29 Mar 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 December 2022
14 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
02 Aug 2022 PSC05 Change of details for Merryweather Ventures Limited as a person with significant control on 17 June 2022
28 Jun 2022 TM01 Termination of appointment of Tobias Campbell Orr as a director on 23 June 2022
28 Jun 2022 TM01 Termination of appointment of John Richard Finney as a director on 23 June 2022
17 Jun 2022 AD01 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to Lake House Market Hill Royston SG8 9JN on 17 June 2022
08 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
07 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with updates
07 Sep 2021 PSC05 Change of details for Merryweather Ventures Limited as a person with significant control on 25 June 2021
11 Aug 2021 AP01 Appointment of Mr Benedict Xavier Gannon as a director on 11 August 2021
28 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-25
25 Jun 2021 CH01 Director's details changed for Mr Samuel John Gannon on 25 June 2021
25 Jun 2021 AP01 Appointment of Mr Tobias Campbell Orr as a director on 25 June 2021
25 Jun 2021 AP01 Appointment of Mr John Richard Finney as a director on 25 June 2021