- Company Overview for HORIZON GLOBAL LIMITED (06661897)
- Filing history for HORIZON GLOBAL LIMITED (06661897)
- People for HORIZON GLOBAL LIMITED (06661897)
- More for HORIZON GLOBAL LIMITED (06661897)
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) |
---|---|---|---|
30 Nov 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Sep 2010 | AR01 |
Annual return made up to 1 August 2010
Statement of capital on 2010-09-09
|
|
17 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2010 | DS01 | Application to strike the company off the register | |
05 Aug 2010 | TM02 | Termination of appointment of Incorporate Secretariat Limited as a secretary | |
19 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Apr 2010 | CH01 | Director's details changed for Samuel Fenton Forster on 22 March 2010 | |
14 Apr 2010 | AA01 | Current accounting period shortened from 31 August 2009 to 31 March 2009 | |
19 Aug 2009 | 363a | Return made up to 01/08/09; full list of members | |
08 Dec 2008 | 288c | Secretary's Change of Particulars / Incorporate Secretariat LIMITED / 08/12/2008 / Nationality was: , now: british; Date of Birth was: , now: none; Surname was: Incorporate Secretariat LIMITED, now: incorporate secretariat LIMITED; HouseName/Number was: 4TH, now: 72; Street was: Floor, now: new bond street; Area was: 3 Tenterden Street Hanover Squa | |
29 Oct 2008 | 288c | Director's Change of Particulars / florent josset / 29/10/2008 / Title was: mr, now: ms; HouseName/Number was: 62, now: 2ND; Street was: harlequin court, now: floor flat 52 pembridge villas; Area was: 6 thomas more street, now: ; Post Code was: E1W 1AR, now: W11 3EG | |
29 Aug 2008 | 288a | Director appointed samuel fenton forster | |
01 Aug 2008 | NEWINC | Incorporation |