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

Heartware (UK) Limited

Documents

Total Documents92
Total Pages511

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off
16 April 2019First Gazette notice for voluntary strike-off
4 April 2019Application to strike the company off the register
12 November 2018Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 12 November 2018
11 October 2018Registered 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 2018Previous accounting period extended from 31 December 2017 to 30 June 2018
4 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
4 July 2018Statement by Directors
4 July 2018Statement of capital on 4 July 2018
  • GBP 1
4 July 2018Solvency Statement dated 03/07/18
25 June 2018Statement of capital following an allotment of shares on 12 June 2018
  • GBP 3,954,920
6 March 2018Confirmation statement made on 19 February 2018 with updates
18 December 2017Cessation of Medtronic Plc as a person with significant control on 31 March 2017
18 December 2017Notification of Medtronic Limited as a person with significant control on 31 March 2017
18 December 2017Notification of Medtronic Limited as a person with significant control on 31 March 2017
18 December 2017Cessation of Medtronic Plc as a person with significant control on 31 March 2017
14 December 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 3,100,001
14 December 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 3,100,001
4 December 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 3,100,001
4 December 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 3,100,001
13 September 2017Full accounts made up to 31 December 2016
13 September 2017Full accounts made up to 31 December 2016
13 March 2017Confirmation statement made on 19 February 2017 with updates
13 March 2017Confirmation statement made on 19 February 2017 with updates
28 February 2017Appointment of Mrs Jacqueline Fielding as a director on 14 February 2017
28 February 2017Termination of appointment of Lawrence Joseph Knopf as a director on 14 February 2017
28 February 2017Termination of appointment of Douglas Evan Godshall as a director on 14 February 2017
28 February 2017Termination of appointment of Peter Francis Mcaree as a director on 14 February 2017
28 February 2017Appointment of Mrs Jacqueline Fielding as a director on 14 February 2017
28 February 2017Termination of appointment of Peter Francis Mcaree as a director on 14 February 2017
28 February 2017Termination of appointment of Lawrence Joseph Knopf as a director on 14 February 2017
28 February 2017Termination of appointment of Douglas Evan Godshall as a director on 14 February 2017
22 November 2016Registered 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 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 11 November 2016
22 November 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 11 November 2016
22 November 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 11 November 2016
22 November 2016Registered 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 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 11 November 2016
15 September 2016Full accounts made up to 31 December 2015
15 September 2016Full accounts made up to 31 December 2015
18 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
18 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
13 October 2015Full accounts made up to 31 December 2014
13 October 2015Full accounts made up to 31 December 2014
20 July 2015Director's details changed for Douglas Evan Godshall on 20 July 2015
20 July 2015Director's details changed for Lawrence Joseph Knopf on 20 July 2015
20 July 2015Director's details changed for Peter Francis Mcaree on 20 July 2015
20 July 2015Director's details changed for Douglas Evan Godshall on 20 July 2015
20 July 2015Director's details changed for Peter Francis Mcaree on 20 July 2015
20 July 2015Director's details changed for Lawrence Joseph Knopf on 20 July 2015
14 May 2015Director's details changed for Douglas Evan Godshall on 29 July 2014
14 May 2015Director's details changed for Douglas Evan Godshall on 29 July 2014
12 May 2015Appointment of Peter Francis Mcaree as a director on 21 April 2015
12 May 2015Appointment of Peter Francis Mcaree as a director on 21 April 2015
12 May 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
12 May 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
12 May 2015Appointment of Lawrence Joseph Knopf as a director on 21 April 2015
12 May 2015Appointment of Lawrence Joseph Knopf as a director on 21 April 2015
11 May 2015Termination of appointment of Robert Bain Thomas as a director on 21 April 2015
11 May 2015Termination of appointment of Robert Bain Thomas as a director on 21 April 2015
5 February 2015Full accounts made up to 31 December 2013
5 February 2015Full accounts made up to 31 December 2013
10 January 2015Compulsory strike-off action has been discontinued
10 January 2015Compulsory strike-off action has been discontinued
30 December 2014First Gazette notice for compulsory strike-off
30 December 2014First Gazette notice for compulsory strike-off
16 September 2014Appointment of Broughton Secretaries Limited as a secretary on 29 July 2014
16 September 2014Registered 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 2014Registered 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 2014Appointment of Broughton Secretaries Limited as a secretary on 29 July 2014
25 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
25 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
8 October 2013Full accounts made up to 31 December 2012
8 October 2013Full accounts made up to 31 December 2012
18 March 2013Annual return made up to 19 February 2013 with a full list of shareholders
18 March 2013Annual return made up to 19 February 2013 with a full list of shareholders
3 October 2012Full accounts made up to 31 December 2011
3 October 2012Full accounts made up to 31 December 2011
15 March 2012Annual return made up to 19 February 2012 with a full list of shareholders
15 March 2012Annual return made up to 19 February 2012 with a full list of shareholders
19 January 2012Accounts for a dormant company made up to 28 February 2011
19 January 2012Accounts for a dormant company made up to 28 February 2011
23 December 2011Current accounting period shortened from 28 February 2012 to 31 December 2011
23 December 2011Current accounting period shortened from 28 February 2012 to 31 December 2011
4 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
4 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
22 June 2010Company name changed heartware LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-05-04
22 June 2010Change of name notice
22 June 2010Company name changed heartware LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-05-04
22 June 2010Change of name notice
19 February 2010Incorporation
19 February 2010Incorporation
Sign up now to grow your client base. Plans & Pricing