- Company Overview for HORA CERO LIMITED (10644873)
- Filing history for HORA CERO LIMITED (10644873)
- People for HORA CERO LIMITED (10644873)
- More for HORA CERO LIMITED (10644873)
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) |
---|---|---|---|
14 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2023 | AD01 | Registered office address changed from 33 Park Grove Keighley BD21 3LW England to 19 Peckover Street Bradford BD1 5BD on 17 July 2023 | |
17 Jul 2023 | TM01 | Termination of appointment of Radovan Gazo as a director on 12 April 2023 | |
17 Jul 2023 | PSC07 | Cessation of Radovan Gazo as a person with significant control on 12 April 2023 | |
26 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
25 Apr 2023 | TM01 | Termination of appointment of Ghulum Julani as a director on 12 April 2023 | |
25 Apr 2023 | PSC01 | Notification of Radovan Gazo as a person with significant control on 12 April 2023 | |
25 Apr 2023 | AP01 | Appointment of Mr Radovan Gazo as a director on 12 April 2023 | |
25 Apr 2023 | PSC07 | Cessation of Ghulam Julani as a person with significant control on 12 April 2023 | |
25 Apr 2023 | AD01 | Registered office address changed from 57 Horton Grange Road Bradford BD7 3AH England to 33 Park Grove Keighley BD21 3LW on 25 April 2023 | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
02 Aug 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
02 Aug 2022 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
26 Oct 2021 | CERTNM |
Company name changed omneity LIMITED\certificate issued on 26/10/21
|
|
25 Oct 2021 | AD01 | Registered office address changed from Dalton House 1 Hawksworth Street Ilkley LS29 9DU England to 57 Horton Grange Road Bradford BD7 3AH on 25 October 2021 | |
29 Sep 2021 | AD01 | Registered office address changed from Suite 13 Merchants House, 19 - 23 Peckover Street Little Germany Bradford BD1 5BD England to Dalton House 1 Hawksworth Street Ilkley LS29 9DU on 29 September 2021 | |
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
11 Jan 2021 | PSC01 | Notification of Ghulam Julani as a person with significant control on 11 January 2021 |