Advanced company searchLink opens in new window

HORATIUS ADVISORS LTD

Company number 10103168

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)
02 May 2023 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
17 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 14 July 2022
25 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 14 July 2021
10 Aug 2020 AD01 Registered office address changed from Mulberry Cottage Church Lane Pinner Middlesex HA5 3AA England to 3rd Floor,the Pinnacle 73 King Street Manchester M2 4NG on 10 August 2020
30 Jul 2020 600 Appointment of a voluntary liquidator
30 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-15
30 Jul 2020 LIQ01 Declaration of solvency
17 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
07 Jun 2019 AA Micro company accounts made up to 31 January 2019
18 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
26 Mar 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 January 2019
24 Jan 2019 AA Micro company accounts made up to 30 April 2018
17 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
17 Apr 2018 CH01 Director's details changed for Mr Joseph Simon Seifert on 4 April 2018
07 Oct 2017 AA Micro company accounts made up to 30 April 2017
21 Aug 2017 AD01 Registered office address changed from 66 Prescot Street C/O Carter Backer Winter Llp London E1 8NN England to Mulberry Cottage Church Lane Pinner Middlesex HA5 3AA on 21 August 2017
19 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
02 Jun 2016 SH01 Statement of capital following an allotment of shares on 9 May 2016
  • GBP 200.00
02 Jun 2016 SH01 Statement of capital following an allotment of shares on 9 May 2016
  • GBP 200.00
09 May 2016 CH01 Director's details changed for Ms Amy Gudgeon on 9 May 2016
09 May 2016 AP01 Appointment of Ms Amy Gudgeon as a director on 9 May 2016
05 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-05
  • GBP 1