- Company Overview for HORIZON VENTURE HOLDINGS (UK) LIMITED (06972002)
- Filing history for HORIZON VENTURE HOLDINGS (UK) LIMITED (06972002)
- People for HORIZON VENTURE HOLDINGS (UK) LIMITED (06972002)
- More for HORIZON VENTURE HOLDINGS (UK) LIMITED (06972002)
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 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2014-02-07
|
|
20 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2013 | AR01 | Annual return made up to 24 July 2013 with full list of shareholders | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
19 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2013 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
20 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
05 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2011 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
02 Feb 2011 | AD01 | Registered office address changed from 9 Bentinck Street London W1U 2EL England on 2 February 2011 | |
02 Feb 2011 | TM01 | Termination of appointment of Aubrey Owusu as a director | |
23 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2010 | AD01 | Registered office address changed from 26 York Street London W1U 6PZ United Kingdom on 17 February 2010 | |
15 Oct 2009 | CH01 | Director's details changed for Mr Aubrey Albert Owusu on 1 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Ms Nicola Elisabeth Mcbride on 1 October 2009 | |
11 Sep 2009 | 288a | Director appointed ms nicola elisabeth mcbride | |
24 Jul 2009 | NEWINC | Incorporation |