Total Documents | 92 |
---|
Total Pages | 511 |
---|
2 July 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off |
4 April 2019 | Application to strike the company off the register |
12 November 2018 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 12 November 2018 |
11 October 2018 | Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to Building 9 Croxley Park Hatters Lane Watford Herts WD18 8WW on 11 October 2018 |
26 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 |
4 July 2018 | Resolutions
|
4 July 2018 | Statement by Directors |
4 July 2018 | Statement of capital on 4 July 2018
|
4 July 2018 | Solvency Statement dated 03/07/18 |
25 June 2018 | Statement of capital following an allotment of shares on 12 June 2018
|
6 March 2018 | Confirmation statement made on 19 February 2018 with updates |
18 December 2017 | Cessation of Medtronic Plc as a person with significant control on 31 March 2017 |
18 December 2017 | Notification of Medtronic Limited as a person with significant control on 31 March 2017 |
18 December 2017 | Notification of Medtronic Limited as a person with significant control on 31 March 2017 |
18 December 2017 | Cessation of Medtronic Plc as a person with significant control on 31 March 2017 |
14 December 2017 | Statement of capital following an allotment of shares on 24 November 2017
|
14 December 2017 | Statement of capital following an allotment of shares on 24 November 2017
|
4 December 2017 | Statement of capital following an allotment of shares on 24 November 2017
|
4 December 2017 | Statement of capital following an allotment of shares on 24 November 2017
|
13 September 2017 | Full accounts made up to 31 December 2016 |
13 September 2017 | Full accounts made up to 31 December 2016 |
13 March 2017 | Confirmation statement made on 19 February 2017 with updates |
13 March 2017 | Confirmation statement made on 19 February 2017 with updates |
28 February 2017 | Appointment of Mrs Jacqueline Fielding as a director on 14 February 2017 |
28 February 2017 | Termination of appointment of Lawrence Joseph Knopf as a director on 14 February 2017 |
28 February 2017 | Termination of appointment of Douglas Evan Godshall as a director on 14 February 2017 |
28 February 2017 | Termination of appointment of Peter Francis Mcaree as a director on 14 February 2017 |
28 February 2017 | Appointment of Mrs Jacqueline Fielding as a director on 14 February 2017 |
28 February 2017 | Termination of appointment of Peter Francis Mcaree as a director on 14 February 2017 |
28 February 2017 | Termination of appointment of Lawrence Joseph Knopf as a director on 14 February 2017 |
28 February 2017 | Termination of appointment of Douglas Evan Godshall as a director on 14 February 2017 |
22 November 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 40 Bank Street Level 29 London E14 5DS on 22 November 2016 |
22 November 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 11 November 2016 |
22 November 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 11 November 2016 |
22 November 2016 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 11 November 2016 |
22 November 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 40 Bank Street Level 29 London E14 5DS on 22 November 2016 |
22 November 2016 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 11 November 2016 |
15 September 2016 | Full accounts made up to 31 December 2015 |
15 September 2016 | Full accounts made up to 31 December 2015 |
18 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
13 October 2015 | Full accounts made up to 31 December 2014 |
13 October 2015 | Full accounts made up to 31 December 2014 |
20 July 2015 | Director's details changed for Douglas Evan Godshall on 20 July 2015 |
20 July 2015 | Director's details changed for Lawrence Joseph Knopf on 20 July 2015 |
20 July 2015 | Director's details changed for Peter Francis Mcaree on 20 July 2015 |
20 July 2015 | Director's details changed for Douglas Evan Godshall on 20 July 2015 |
20 July 2015 | Director's details changed for Peter Francis Mcaree on 20 July 2015 |
20 July 2015 | Director's details changed for Lawrence Joseph Knopf on 20 July 2015 |
14 May 2015 | Director's details changed for Douglas Evan Godshall on 29 July 2014 |
14 May 2015 | Director's details changed for Douglas Evan Godshall on 29 July 2014 |
12 May 2015 | Appointment of Peter Francis Mcaree as a director on 21 April 2015 |
12 May 2015 | Appointment of Peter Francis Mcaree as a director on 21 April 2015 |
12 May 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Appointment of Lawrence Joseph Knopf as a director on 21 April 2015 |
12 May 2015 | Appointment of Lawrence Joseph Knopf as a director on 21 April 2015 |
11 May 2015 | Termination of appointment of Robert Bain Thomas as a director on 21 April 2015 |
11 May 2015 | Termination of appointment of Robert Bain Thomas as a director on 21 April 2015 |
5 February 2015 | Full accounts made up to 31 December 2013 |
5 February 2015 | Full accounts made up to 31 December 2013 |
10 January 2015 | Compulsory strike-off action has been discontinued |
10 January 2015 | Compulsory strike-off action has been discontinued |
30 December 2014 | First Gazette notice for compulsory strike-off |
30 December 2014 | First Gazette notice for compulsory strike-off |
16 September 2014 | Appointment of Broughton Secretaries Limited as a secretary on 29 July 2014 |
16 September 2014 | Registered office address changed from C/O 7Side Secretarial Limited 14-18 City Road Cardiff CF24 3DL to 7 Welbeck Street London W1G 9YE on 16 September 2014 |
16 September 2014 | Registered office address changed from C/O 7Side Secretarial Limited 14-18 City Road Cardiff CF24 3DL to 7 Welbeck Street London W1G 9YE on 16 September 2014 |
16 September 2014 | Appointment of Broughton Secretaries Limited as a secretary on 29 July 2014 |
25 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
8 October 2013 | Full accounts made up to 31 December 2012 |
8 October 2013 | Full accounts made up to 31 December 2012 |
18 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders |
18 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders |
3 October 2012 | Full accounts made up to 31 December 2011 |
3 October 2012 | Full accounts made up to 31 December 2011 |
15 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders |
15 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders |
19 January 2012 | Accounts for a dormant company made up to 28 February 2011 |
19 January 2012 | Accounts for a dormant company made up to 28 February 2011 |
23 December 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 |
23 December 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 |
4 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders |
4 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders |
22 June 2010 | Company name changed heartware LIMITED\certificate issued on 22/06/10
|
22 June 2010 | Change of name notice |
22 June 2010 | Company name changed heartware LIMITED\certificate issued on 22/06/10
|
22 June 2010 | Change of name notice |
19 February 2010 | Incorporation |
19 February 2010 | Incorporation |