- Company Overview for HOROWITZ LTD (12742869)
- Filing history for HOROWITZ LTD (12742869)
- People for HOROWITZ LTD (12742869)
- Charges for HOROWITZ LTD (12742869)
- More for HOROWITZ LTD (12742869)
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 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
24 Dec 2023 | CS01 | Confirmation statement made on 10 October 2023 with updates | |
20 Dec 2023 | AD01 | Registered office address changed from 2 Sheep Street Northampton NN1 2LU England to 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 20 December 2023 | |
19 Jul 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
24 Apr 2023 | MR04 | Satisfaction of charge 127428690001 in full | |
06 Apr 2023 | MR01 | Registration of a charge with Charles court order to extend. Charge code 127428690002, created on 28 April 2021 | |
31 Jan 2023 | PSC07 | Cessation of Tony Beets as a person with significant control on 31 January 2023 | |
31 Jan 2023 | PSC01 | Notification of Aneela Jamil as a person with significant control on 31 January 2023 | |
31 Jan 2023 | TM01 | Termination of appointment of Tony Beets as a director on 31 January 2023 | |
31 Jan 2023 | AP01 | Appointment of Miss Aneela Jamil as a director on 31 January 2023 | |
10 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
03 Oct 2022 | CERTNM |
Company name changed 9 kapital LTD\certificate issued on 03/10/22
|
|
03 Oct 2022 | PSC01 | Notification of Tony Beets as a person with significant control on 3 October 2022 | |
03 Oct 2022 | TM01 | Termination of appointment of Aneela Jamil as a director on 3 October 2022 | |
03 Oct 2022 | PSC07 | Cessation of Aneela Jamil as a person with significant control on 3 October 2022 | |
03 Oct 2022 | AP01 | Appointment of Mr Tony Beets as a director on 3 October 2022 | |
23 Sep 2022 | AD01 | Registered office address changed from 17 Crown Road Kings Norton Business Centre Birmingham B30 3HY England to 2 Sheep Street Northampton NN1 2LU on 23 September 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with updates | |
23 Sep 2022 | PSC01 | Notification of Aneela Jamil as a person with significant control on 23 September 2022 | |
23 Sep 2022 | AP01 | Appointment of Miss Aneela Jamil as a director on 23 September 2022 | |
23 Sep 2022 | TM01 | Termination of appointment of Larisa Scinteie as a director on 23 September 2022 | |
23 Sep 2022 | PSC07 | Cessation of Larisa Scinteie as a person with significant control on 23 September 2022 | |
23 Sep 2022 | AA | Micro company accounts made up to 31 July 2021 | |
23 Sep 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates |