- Company Overview for HEATIC GROUP LIMITED (12849963)
- Filing history for HEATIC GROUP LIMITED (12849963)
- People for HEATIC GROUP LIMITED (12849963)
- Charges for HEATIC GROUP LIMITED (12849963)
- Insolvency for HEATIC GROUP LIMITED (12849963)
- More for HEATIC GROUP LIMITED (12849963)
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
|
|
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
|
|
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 |