HORIZON CONSULTANCY UK LIMITED

Onesixsix Tacs Accountants Onesixsix Tacs Accountants, Harrow, HA1 1BH, Middlesex, England
StatusDISSOLVED
Company No.04948132
CategoryPrivate Limited Company
Incorporated30 Oct 2003
Age20 years, 7 months
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months

SUMMARY

HORIZON CONSULTANCY UK LIMITED is an dissolved private limited company with number 04948132. It was incorporated 20 years, 7 months ago, on 30 October 2003 and it was dissolved 3 years, 2 months ago, on 30 March 2021. The company address is Onesixsix Tacs Accountants Onesixsix Tacs Accountants, Harrow, HA1 1BH, Middlesex, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-17

New address: Onesixsix Tacs Accountants 2nd Floor, 166 College Road Harrow Middlesex HA1 1BH

Old address: 260 Field End Road Eastcote Ruislip Middlesex HA4 9LT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2016

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Soye Briggs

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Amonia Gasper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2010

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Soye Lorraine Briggs

Change date: 2009-10-30

Documents

View document PDF

Move registers to sail company

Date: 21 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Kuasi Gasper

Change date: 2009-10-30

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Soye Briggs

Documents

View document PDF

Change sail address company

Date: 21 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 15/01/2009 from 6 ripon close northolt middlesex UB5 4EF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/12/04

Documents

View document PDF

Incorporation company

Date: 30 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIAMOND TECH SERVICES LTD

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10671656
Status:ACTIVE
Category:Private Limited Company

EAST BARDEN LIMITED

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:11374179
Status:ACTIVE
Category:Private Limited Company

M J HEATH LIMITED

FULFORD LODGE,YORK,YO10 4HW

Number:08040470
Status:ACTIVE
Category:Private Limited Company

OPEN MARKET BRANDS UK LIMITED

C/O GROSVENOR PROJECT DEVELOPMENT LTD 4 GREENGATE,HARROGATE,HG3 1GY

Number:11864310
Status:ACTIVE
Category:Private Limited Company

PETROL FACILITIES MANAGEMENT LIMITED

METRO HOUSE,LEEDS,LS10 2RU

Number:09811259
Status:ACTIVE
Category:Private Limited Company

SILVERSTONE VEHICLE MANAGEMENT LIMITED

SHAW LANE BUSINESS PARK,BARNSLEY,S70 6EH

Number:04829541
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source