GOLDEN HORIZON TECHNOLOGIES LIMITED

BEACON BEACON, Whiteley, PO15 7AZ, Hampshire
StatusDISSOLVED
Company No.07601136
CategoryPrivate Limited Company
Incorporated12 Apr 2011
Age13 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution07 Jan 2022
Years2 years, 4 months, 13 days

SUMMARY

GOLDEN HORIZON TECHNOLOGIES LIMITED is an dissolved private limited company with number 07601136. It was incorporated 13 years, 1 month, 8 days ago, on 12 April 2011 and it was dissolved 2 years, 4 months, 13 days ago, on 07 January 2022. The company address is BEACON BEACON, Whiteley, PO15 7AZ, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary death liquidator

Date: 25 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-10

New address: Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Old address: 93 Monks Way Southampton Hampshire SO18 2LR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Old address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Change date: 2020-12-11

New address: 93 Monks Way Southampton Hampshire SO18 2LR

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Sep 2020

Action Date: 24 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-25

Old address: 55 Mayford Road London SW12 8SE England

New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

Old address: Flat 2, Pembury Court,47, Bolingbroke Grove, Bolingbroke Grove London SW11 6HF England

New address: 55 Mayford Road London SW12 8SE

Change date: 2019-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pushpraj Atmaram Adhage

Termination date: 2018-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

New address: Flat 2, Pembury Court,47, Bolingbroke Grove, Bolingbroke Grove London SW11 6HF

Old address: 55 Mayford Road London SW12 8SE England

Change date: 2018-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sanghmitra Pushpraj Adhage

Change date: 2017-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-13

Officer name: Sanghmitra Pushpraj Adhage

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-13

Officer name: Mr Pushpraj Atmaram Adhage

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sanghmitra Pushpraj Adhage

Change date: 2017-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

Old address: Flat 2, Pembury Court, 47, Bolingbroke Grove, Battersea, SW11 6HF

New address: 55 Mayford Road London SW12 8SE

Change date: 2017-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sanghmitra Pushpraj Adhage

Change date: 2017-04-12

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sanghmitra Pushpraj Adhage

Change date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-15

Officer name: Sanghmitra Pushpraj Adhage

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

Change person director company with change date

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-25

Officer name: Mr Atmaram Pushpraj Adhage

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2015

Action Date: 22 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Atmaram Pushpraj Adhage

Appointment date: 2015-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Address

Type: AD01

New address: Flat 2, Pembury Court, 47, Bolingbroke Grove, Battersea, SW11 6HF

Change date: 2014-09-10

Old address: 68 Flat B Honeywell Road London SW11 6EF

Documents

View document PDF

Annual return company with made up date

Date: 16 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Address

Type: AD01

Old address: 7 Deeside Road London SW17 0PH

Change date: 2014-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-16

Officer name: Sanghmitra Pushpraj Adhage

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-13

Old address: Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 06 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Incorporation company

Date: 12 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITALCLIMB LIMITED

20-26 ROSEBERY AVENUE,LONDON,EC1R 4SX

Number:04098819
Status:ACTIVE
Category:Private Limited Company

GRAPHIC PRINCIPLE LIMITED

8 BLANDFIELD ROAD,LONDON,SW12 8BG

Number:08364368
Status:ACTIVE
Category:Private Limited Company

HOMEPIPE LTD

ELMS FARM HOUSE, 42 HIGH STREET,NORTHAMPTON,NN7 2NW

Number:09329889
Status:ACTIVE
Category:Private Limited Company

KITCHEN ELEVEN LTD

86 - 90 PAUL STREET,LONDON,EC2A 4NE

Number:10997880
Status:ACTIVE
Category:Private Limited Company

LONG EATON RFC C.I.C.

140 NOTTINGHAM ROAD,NOTTINGHAM,NG10 2EN

Number:06843364
Status:ACTIVE
Category:Community Interest Company

PERFUME BRANDS LIMITED

TIPTRANS (PERFUME BRANDS) 2E PARKINSON ROAD,LIVERPOOL,L9 1DL

Number:11391604
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