Download leads from Nexok and grow your business. Find out more

Heat Seek Ltd

Documents

Total Documents42
Total Pages106

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off
7 April 2015Final Gazette dissolved via compulsory strike-off
23 December 2014First Gazette notice for voluntary strike-off
23 December 2014First Gazette notice for voluntary strike-off
3 May 2014Compulsory strike-off action has been suspended
3 May 2014Compulsory strike-off action has been suspended
25 March 2014First Gazette notice for voluntary strike-off
25 March 2014First Gazette notice for voluntary strike-off
10 September 2013Compulsory strike-off action has been suspended
10 September 2013Compulsory strike-off action has been suspended
25 June 2013First Gazette notice for compulsory strike-off
25 June 2013First Gazette notice for compulsory strike-off
19 December 2012Compulsory strike-off action has been suspended
19 December 2012Compulsory strike-off action has been suspended
30 October 2012First Gazette notice for compulsory strike-off
30 October 2012First Gazette notice for compulsory strike-off
22 January 2012Annual return made up to 30 October 2011 with a full list of shareholders
Statement of capital on 2012-01-22
  • GBP 2
22 January 2012Annual return made up to 30 October 2011 with a full list of shareholders
Statement of capital on 2012-01-22
  • GBP 2
1 November 2011Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 1 November 2011
1 November 2011Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 1 November 2011
1 November 2011Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 1 November 2011
25 August 2011Total exemption small company accounts made up to 31 October 2010
25 August 2011Total exemption small company accounts made up to 31 October 2010
23 November 2010Registered office address changed from 296 Hipswell Highway Wyken Coventry CV2 5FS United Kingdom on 23 November 2010
23 November 2010Termination of appointment of Peter Valaitis as a director
23 November 2010Termination of appointment of Peter Valaitis as a director
23 November 2010Registered office address changed from 296 Hipswell Highway Wyken Coventry CV2 5FS United Kingdom on 23 November 2010
7 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
7 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
18 November 2009Statement of capital following an allotment of shares on 14 November 2009
  • GBP 3
18 November 2009Statement of capital following an allotment of shares on 14 November 2009
  • GBP 3
16 November 2009Appointment of Mr David Dennington as a director
16 November 2009Appointment of Mr David Dennington as a director
14 November 2009Appointment of Mr Timothy Alan Dennington as a director
14 November 2009Appointment of Mr Timothy Alan Dennington as a director
5 November 2009Registered office address changed from The Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 5 November 2009
5 November 2009Termination of appointment of Peter Valaitis as a director
5 November 2009Registered office address changed from The Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 5 November 2009
5 November 2009Registered office address changed from The Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 5 November 2009
5 November 2009Termination of appointment of Peter Valaitis as a director
30 October 2009Incorporation
30 October 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed