- Company Overview for HORIZON EUROPA SERVICES LIMITED (07291170)
- Filing history for HORIZON EUROPA SERVICES LIMITED (07291170)
- People for HORIZON EUROPA SERVICES LIMITED (07291170)
- More for HORIZON EUROPA SERVICES LIMITED (07291170)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
17 Jun 2015 | AD01 | Registered office address changed from 22 Canley Road Coventry CV5 6BH to C/O Custom Enterprises Ltd 8 Regent Court Hinckley Leicestershire LE10 0AD on 17 June 2015 | |
17 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | TM01 | Termination of appointment of Tatiana Panteli as a director on 1 July 2013 | |
24 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Nov 2014 | TM01 | Termination of appointment of Tatiana Panteli as a director on 1 July 2013 | |
23 Oct 2013 | CERTNM |
Company name changed horizon europa LTD.\certificate issued on 23/10/13
|
|
21 Oct 2013 | CONNOT | Change of name notice | |
05 Jul 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-07-05
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
24 Oct 2012 | CH01 | Director's details changed for Mrs Tatiana Panteli on 19 June 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
09 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 19 June 2012
|
|
26 Jun 2012 | AP01 | Appointment of Mrs Tatiana Panteli as a director | |
27 Feb 2012 | CERTNM |
Company name changed warmfast LTD\certificate issued on 27/02/12
|
|
27 Feb 2012 | AD01 | Registered office address changed from 73 Earlsdon Street Earlsdon Coventry W. Mids CV5 6EL England on 27 February 2012 | |
27 Feb 2012 | TM01 | Termination of appointment of Laz Pitfield as a director | |
27 Feb 2012 | TM02 | Termination of appointment of Laz Pitfield as a secretary | |
27 Feb 2012 | AP03 | Appointment of Mr Roger Pitfield as a secretary | |
24 Feb 2012 | AP01 | Appointment of Mr Roger Stephen David Pitfield as a director | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders |