Advanced company searchLink opens in new window

TURNED HORIZON LTD.

Company number 07726140

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2017 DS01 Application to strike the company off the register
24 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
31 Aug 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
23 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
28 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
20 Aug 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 March 2012
01 May 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
20 Mar 2012 AP01 Appointment of Mr Malcolm Stephen Thompson as a director
31 Aug 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
05 Aug 2011 AP01 Appointment of Dr Gavin Richard Thompson as a director
03 Aug 2011 AD01 Registered office address changed from 2 Howarth Court Clays Lane Stratford London E15 2EL England on 3 August 2011
02 Aug 2011 TM02 Termination of appointment of Cosec Limited as a secretary
02 Aug 2011 TM01 Termination of appointment of Cosec Limited as a director
02 Aug 2011 TM01 Termination of appointment of James Mcmeekin as a director
02 Aug 2011 NEWINC Incorporation