- Company Overview for HORTON AND NEWBERRY PROMOTIONS LIMITED (05712351)
- Filing history for HORTON AND NEWBERRY PROMOTIONS LIMITED (05712351)
- People for HORTON AND NEWBERRY PROMOTIONS LIMITED (05712351)
- Charges for HORTON AND NEWBERRY PROMOTIONS LIMITED (05712351)
- More for HORTON AND NEWBERRY PROMOTIONS LIMITED (05712351)
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) |
---|---|---|---|
31 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
30 Apr 2018 | AA | Micro company accounts made up to 30 April 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
01 Mar 2018 | PSC04 | Change of details for Miss Annabel Jane Horton as a person with significant control on 1 April 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Jun 2017 | AD01 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX England to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 19 June 2017 | |
06 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
29 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 30 April 2016 | |
17 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
17 Mar 2017 | AD01 | Registered office address changed from Suite D Unit 19 Fyfield Business Centre Ongar Essex CM5 0GN England to Leigh House Weald Road Brentwood Essex CM14 4SX on 17 March 2017 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
11 Feb 2016 | AD01 | Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to Suite D Unit 19 Fyfield Business Centre Ongar Essex CM5 0GN on 11 February 2016 | |
08 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 June 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
31 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 16 February 2006
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |