- Company Overview for HORSE BOY FOUNDATION UK (07584852)
- Filing history for HORSE BOY FOUNDATION UK (07584852)
- People for HORSE BOY FOUNDATION UK (07584852)
- More for HORSE BOY FOUNDATION UK (07584852)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2018 | DS01 | Application to strike the company off the register | |
30 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
04 Mar 2018 | TM01 | Termination of appointment of Rupert Isaacson as a director on 23 February 2018 | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
28 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
27 Apr 2016 | AR01 | Annual return made up to 30 March 2016 no member list | |
27 Apr 2016 | AD01 | Registered office address changed from The Coach House Nidd Harrogate North Yorkshire HG3 3BN to C/O Vicky Richards 5 Glyndebourne Close Salisbury SP2 9HA on 27 April 2016 | |
27 Apr 2016 | AP03 | Appointment of Miss Victoria Jane Richards as a secretary on 28 July 2015 | |
12 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Sian Margaret Lockwood as a director on 1 July 2015 | |
07 Jul 2015 | AP01 | Appointment of Mr Thomas Edward Parsons as a director on 15 June 2015 | |
12 Apr 2015 | AR01 | Annual return made up to 30 March 2015 no member list | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | AR01 | Annual return made up to 30 March 2014 no member list | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Nov 2013 | TM02 | Termination of appointment of Emily Carter as a secretary | |
09 Oct 2013 | CC04 | Statement of company's objects | |
09 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2013 | AD01 | Registered office address changed from the Coach House Nidd Harrogate North Yorkshire HG3 3BN England on 2 October 2013 | |
02 Oct 2013 | AD01 | Registered office address changed from Magpie Ridge South Road Wivelsfield Green Haywards Heath West Sussex RH17 7QS United Kingdom on 2 October 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 30 March 2013 no member list | |
19 Apr 2013 | CH03 | Secretary's details changed for Emily Carter on 9 April 2013 |