HORIZON SHIPPING & TRADING LIMITED

Fifth Floor Fifth Floor, London, WC1E 6HA, United Kingdom
StatusDISSOLVED
Company No.09230417
CategoryPrivate Limited Company
Incorporated23 Sep 2014
Age9 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 1 month, 16 days

SUMMARY

HORIZON SHIPPING & TRADING LIMITED is an dissolved private limited company with number 09230417. It was incorporated 9 years, 7 months, 29 days ago, on 23 September 2014 and it was dissolved 3 years, 1 month, 16 days ago, on 06 April 2021. The company address is Fifth Floor Fifth Floor, London, WC1E 6HA, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Address

Type: AD01

New address: Fifth Floor 3 Gower Street London WC1E 6HA

Change date: 2018-09-28

Old address: 35 Ivor Place Lower Ground London NW1 6EA England

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-10

Psc name: Jingjing Zhang

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-12

Officer name: Jingjing Zhang

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-12

Officer name: Yunma Tianlong International Consulting Co., Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-11

New address: 35 Ivor Place Lower Ground London NW1 6EA

Old address: Rm 101, Maple House 118 High Street Purley London CR8 2AD

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Yunma Tianlong International Consulting Co., Limited

Appointment date: 2016-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-30

Officer name: J & C Business (Uk) Co., Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: J & C Business (Uk) Co., Ltd

Appointment date: 2015-09-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Uk Secretarial Services Limited

Termination date: 2015-09-24

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jingjing Zhang

Change date: 2015-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Address

Type: AD01

New address: Rm 101, Maple House 118 High Street Purley London CR8 2AD

Change date: 2015-09-25

Old address: 419, Harborne Road Edgbaston Birmingham B15 3LB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-09

Officer name: Jingjing Zhang

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jingjing Zhang

Termination date: 2014-10-09

Documents

View document PDF

Incorporation company

Date: 23 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAGER VOR SURF CO LTD

WATERSIDE COURT,PENRYN,TR10 8AW

Number:03629165
Status:ACTIVE
Category:Private Limited Company

ITY MARKETING LIMITED

5C ST. BERNARDS ROW,EDINBURGH,EH4 1HW

Number:SC451813
Status:ACTIVE
Category:Private Limited Company

JOE DELUCCIS HOLDINGS LIMITED

CVR GLOBAL LLP THREE BRINDLEY PLACE,BIRMINGHAM,B1 2JB

Number:09971652
Status:LIQUIDATION
Category:Private Limited Company

LIARS AND LOVERS LIMITED

D C K HOUSE,BILLERICAY,CM12 0DZ

Number:11732526
Status:ACTIVE
Category:Private Limited Company

PERPETUAL TRAINING SOLUTIONS LIMITED

4TH FLOOR TUITION HOUSE 27/37 ST GEORGES ROAD,LONDON,SW19 4EU

Number:03844107
Status:ACTIVE
Category:Private Limited Company

SUSTAINABLE GLOBAL CONSULTING LP

SUITE 110,EDINBURGH,EH1 1DD

Number:SL023183
Status:ACTIVE
Category:Limited Partnership

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