HORIZON H C SERVICES LTD
Status | DISSOLVED |
Company No. | 06989720 |
Category | Private Limited Company |
Incorporated | 13 Aug 2009 |
Age | 14 years, 9 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2019 |
Years | 5 years, 6 days |
SUMMARY
HORIZON H C SERVICES LTD is an dissolved private limited company with number 06989720. It was incorporated 14 years, 9 months, 21 days ago, on 13 August 2009 and it was dissolved 5 years, 6 days ago, on 28 May 2019. The company address is 34 Ravensbury Avenue, Morden, SM4 6ET, Surrey.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Sep 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 08 Jan 2014
Action Date: 08 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-08
Old address: Riverbank House 1 Putney Bridge Approach London SW6 3JD
Documents
Gazette filings brought up to date
Date: 08 Jan 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Change person director company with change date
Date: 19 Aug 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr. Khaled Hamid
Change date: 2009-12-01
Documents
Change person secretary company with change date
Date: 19 Aug 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ahmad Hamid
Change date: 2009-12-01
Documents
Legacy
Date: 07 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 13/08/09\gbp si 999@1=999\gbp ic 1/1000\
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed dr. Khaled hamid
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed ahmad hamid
Documents
Legacy
Date: 17 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 17/08/2009 from the studio st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham cowan
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary qa registrars LIMITED
Documents
Some Companies
195 PICCADILLY,LONDON,W1J 9LN
Number: | 08275569 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,W1J 7NJ
Number: | 07343317 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ARTHUR STREET,DONCASTER,DN5 0PP
Number: | 10071670 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 NOVA MEWS,SUTTON,SM3 9HY
Number: | 07498175 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 KEMPS,WEST SUSSEX,BN6 9UF
Number: | 06332004 |
Status: | ACTIVE |
Category: | Private Limited Company |
286A CHATSWORTH ROAD,CHESTERFIELD,S40 2BY
Number: | 07967870 |
Status: | LIQUIDATION |
Category: | Private Limited Company |