Advanced company searchLink opens in new window

HORATIO HOUSE LIMITED

Company number 08432255

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2020 PSC07 Cessation of Great Yarmouth Community Trust as a person with significant control on 20 March 2018
16 Jan 2020 PSC07 Cessation of Great Yarmouth Community Trust as a person with significant control on 8 March 2018
15 Jan 2020 PSC02 Notification of Great Yarmouth Schools and Business Partnership Limited as a person with significant control on 8 March 2018
15 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 15 January 2020
05 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
24 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Sep 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 March 2018
31 May 2018 PSC02 Notification of Great Yarmouth Community Trust as a person with significant control on 20 March 2018
08 Mar 2018 PSC02 Notification of Great Yarmouth Community Trust as a person with significant control on 8 March 2018
08 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
07 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
15 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
15 Mar 2017 AD01 Registered office address changed from 4a Allendale Road Caister-on-Sea Great Yarmouth Norfolk NR30 5ES to Calthorpe House Alexandra Road Great Yarmouth NR30 2HW on 15 March 2017
06 Feb 2017 AA Total exemption full accounts made up to 31 January 2016
11 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
17 May 2016 TM01 Termination of appointment of Timothy Charles Thompson as a director on 17 May 2016
04 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
29 Jan 2016 AA Full accounts made up to 31 January 2015
12 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
06 Jan 2015 AAMD Amended full accounts made up to 31 January 2014