Advanced company searchLink opens in new window

HORIZON EUROPA SERVICES LIMITED

Company number 07291170

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-10-08
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
  • GBP 1
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
  • GBP 10
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
  • RES15 ‐ Change company name resolution on 2012-02-27
  • NM01 ‐ Change of name by resolution
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