- Company Overview for HORIZON SUPPLIES & SERVICES LIMITED (07968811)
- Filing history for HORIZON SUPPLIES & SERVICES LIMITED (07968811)
- People for HORIZON SUPPLIES & SERVICES LIMITED (07968811)
- Charges for HORIZON SUPPLIES & SERVICES LIMITED (07968811)
- More for HORIZON SUPPLIES & SERVICES LIMITED (07968811)
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 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2021 | DS01 | Application to strike the company off the register | |
08 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
17 Feb 2021 | SH19 |
Statement of capital on 17 February 2021
|
|
17 Feb 2021 | CAP-SS | Solvency Statement dated 29/01/21 | |
17 Feb 2021 | SH20 | Statement by Directors | |
17 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2021 | MR04 | Satisfaction of charge 079688110001 in full | |
10 Feb 2021 | MR04 | Satisfaction of charge 079688110002 in full | |
27 Apr 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
10 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 16 January 2020
|
|
17 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
10 Jan 2019 | AD01 | Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 10 January 2019 | |
10 Jan 2019 | PSC05 | Change of details for Link Overseas Trading Limited as a person with significant control on 10 January 2019 | |
04 May 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
02 Mar 2018 | CH01 | Director's details changed for Mr Mohammed Chakib Kabbaj on 28 February 2018 | |
15 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
04 May 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
22 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 |