Advanced company searchLink opens in new window

HORA CERO LIMITED

Company number 10644873

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-25
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