Advanced company searchLink opens in new window

HORIZON VENTURE HOLDINGS (UK) LIMITED

Company number 06972002

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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