DEVELOPMENT HORIZONS LIMITED

Forum House, 1st Floor Forum House, 1st Floor, London, EC3M 7AN, United Kingdom
StatusDISSOLVED
Company No.09047246
CategoryPrivate Limited Company
Incorporated19 May 2014
Age10 years, 25 days
JurisdictionEngland Wales
Dissolution03 Aug 2021
Years2 years, 10 months, 10 days

SUMMARY

DEVELOPMENT HORIZONS LIMITED is an dissolved private limited company with number 09047246. It was incorporated 10 years, 25 days ago, on 19 May 2014 and it was dissolved 2 years, 10 months, 10 days ago, on 03 August 2021. The company address is Forum House, 1st Floor Forum House, 1st Floor, London, EC3M 7AN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Isabelle De Zoysa

Change date: 2020-06-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-26

Psc name: Mr Gordon Alexander

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Alexander

Change date: 2020-06-23

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-23

Officer name: Mrs Isabelle De Zoysa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

Old address: 39a Welbeck Street London W1G 8DH

Change date: 2020-06-26

New address: Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-05-31

Documents

View document PDF

Incorporation company

Date: 19 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL NEIMA LIMITED

289 BRETTENHAM ROAD,LONDON,N18 2HF

Number:05168156
Status:ACTIVE
Category:Private Limited Company

JJ HOSPITALITY LTD

THE OLIVE BRANCH MARKET PLACE,YORK,YO61 3AA

Number:10940091
Status:ACTIVE
Category:Private Limited Company

KMD STYLING LTD

33 ELM WOOD CLOSE,WHITSTABLE,CT5 2QR

Number:11567950
Status:ACTIVE
Category:Private Limited Company

PEARL SYSTEMS SUPPORT LTD

28 CROOKHAM CLOSE,BIRMINGHAM,B17 8RR

Number:11063721
Status:ACTIVE
Category:Private Limited Company

QC CONSULTANCY & SERVICES LTD

16 NELSON CLOSE,HIGH WYCOMBE,HP13 7NS

Number:07976914
Status:ACTIVE
Category:Private Limited Company

RAINDANCE INC LIMITED

2 TUDOR WAY,WALTHAM ABBEY,EN9 1PX

Number:10434701
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