HORIZON TELECOMS GROUP LTD

Communications House Communications House, Manchester, M40 9WB, England
StatusDISSOLVED
Company No.10427891
CategoryPrivate Limited Company
Incorporated14 Oct 2016
Age7 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 2 months, 21 days

SUMMARY

HORIZON TELECOMS GROUP LTD is an dissolved private limited company with number 10427891. It was incorporated 7 years, 8 months, 5 days ago, on 14 October 2016 and it was dissolved 2 years, 2 months, 21 days ago, on 29 March 2022. The company address is Communications House Communications House, Manchester, M40 9WB, England.



Company Fillings

Gazette dissolved compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-21

Officer name: Darren Jones

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-21

Officer name: Timothy Ahlbeck

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2021

Action Date: 21 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Ahlbeck

Cessation date: 2021-04-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Timothy Ahlbeck

Change date: 2018-09-06

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-06

Officer name: Mr Darren Jones

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-06

Officer name: Dr Timothy Ahlbeck

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Timothy Ahlbeck

Change date: 2018-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

New address: Communications House 290 Moston Lane Manchester M40 9WB

Old address: Office 1 5 Mill Street Bideford Devon EX39 2JT England

Change date: 2018-09-06

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-31

Psc name: Dr Timothy Ahlbeck

Documents

View document PDF

Resolution

Date: 03 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Jones

Appointment date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Duke Timothy Ahlbeck, 18Th Duke of Ahlbeck

Change date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Duke Timothy Ahlbeck, 18Th Duke of Ahlbeck

Change date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 11 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-11

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Duke Timothy Ahlebeck

Change date: 2018-01-03

Documents

View document PDF

Resolution

Date: 21 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

Old address: , Unit Eo 290 the Old Coalyard, Mount Pleasant Road, Exeter, EX4 7AE, England

Change date: 2017-12-20

New address: Office 1 5 Mill Street Bideford Devon EX39 2JT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Address

Type: AD01

Old address: , 187 Queensway Shiphay, Torquay, Devon, TQ2 6DE, England

Change date: 2017-09-06

New address: Office 1 5 Mill Street Bideford Devon EX39 2JT

Documents

View document PDF

Resolution

Date: 04 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barcode Communications Inc

Termination date: 2017-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-01

Psc name: Barcode Communications Inc

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-08

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Jun 2017

Action Date: 11 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-06-11

Documents

View document PDF

Appoint corporate director company with name date

Date: 05 Jun 2017

Action Date: 03 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Barcode Communications Inc

Appointment date: 2017-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 03 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-03

Officer name: Duke Timothy Ahlebeck

Documents

View document PDF

Resolution

Date: 05 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2017

Action Date: 03 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-03

Capital : 1 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2017

Action Date: 03 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Skelding

Termination date: 2017-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-14

Old address: , 187 Queensway 187 Queensway, Torquay, Devon, TQ2 6DE, England

New address: Office 1 5 Mill Street Bideford Devon EX39 2JT

Documents

View document PDF

Incorporation company

Date: 14 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

23 ST STEPHENS AVENUE RESIDENTS ASSOCIATION LIMITED

9 GREAT GEORGE STREET,GODALMING,GU7 1EE

Number:04639295
Status:ACTIVE
Category:Private Limited Company

ACROSS THE BAY LTD

37 BYRON STREET,OLDHAM,OL8 4QT

Number:11947347
Status:ACTIVE
Category:Private Limited Company

AHOLIAB (CONSULTANTS) LIMITED

44 BROADWAY,STRATFORD,E15 1XH

Number:08820381
Status:ACTIVE
Category:Private Limited Company

CLOCK HOUSE MORTGAGES LIMITED

409-411 CROYDON ROAD,BECKENHAM,BR3 3PP

Number:07587928
Status:ACTIVE
Category:Private Limited Company

JRG INNOVATION LTD

CURRIERS FARM WATTON ROAD,ATTLEBOROUGH,NR17 1HZ

Number:08366972
Status:ACTIVE
Category:Private Limited Company

RICHBOROUGH ESTATES (KP) LIMITED

WATERLOO HOUSE,BIRMINGHAM,B2 5TB

Number:08047305
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