- Company Overview for HORIZON THERAPEUTICS UK LIMITED (14078147)
- Filing history for HORIZON THERAPEUTICS UK LIMITED (14078147)
- People for HORIZON THERAPEUTICS UK LIMITED (14078147)
- More for HORIZON THERAPEUTICS UK LIMITED (14078147)
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) |
---|---|---|---|
23 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2024 | DS01 | Application to strike the company off the register | |
16 Jan 2024 | CH01 | Director's details changed for Mrs Sophie Jane Hodges on 21 December 2023 | |
16 Jan 2024 | TM01 | Termination of appointment of Patrick Paul Mcilvenny as a director on 4 January 2024 | |
16 Jan 2024 | TM01 | Termination of appointment of William David Gannon as a director on 7 January 2024 | |
16 Jan 2024 | TM01 | Termination of appointment of David James Caraher as a director on 4 January 2024 | |
16 Jan 2024 | AP01 | Appointment of Mr Gavin John Lewis as a director on 21 December 2023 | |
16 Jan 2024 | AP01 | Appointment of Mrs Sophie Jane Hodges as a director on 21 December 2023 | |
16 Jan 2024 | AP01 | Appointment of Mr Christopher Paul Walker as a director on 21 December 2023 | |
06 Oct 2023 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 29 September 2023 | |
06 Oct 2023 | AD01 | Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 6 October 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
06 May 2022 | CH01 | Director's details changed for Mr William David Gannon on 29 April 2022 | |
29 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-29
|