RESEARCH HORIZONS GLOBAL, LLC
Status | CONVERTED-CLOSED |
Company No. | FC028858 |
Category | |
Incorporated | 01 Feb 2009 |
Age | 15 years, 4 months, 2 days |
Jurisdiction | United Kingdom |
Dissolution | 24 Apr 2024 |
Years | 1 month, 9 days |
SUMMARY
RESEARCH HORIZONS GLOBAL, LLC is an converted-closed with number FC028858. It was incorporated 15 years, 4 months, 2 days ago, on 01 February 2009 and it was dissolved 1 month, 9 days ago, on 24 April 2024. The company address is 6423 Montgomery Street 6423 Montgomery Street, Rhinebeck New York, 12572, United States.
Company Fillings
Dissolution closure of uk establishment and overseas company
Date: 24 Apr 2024
Category: Dissolution
Type: OSDS01
Branch number: BR010372
Company number: FC028858
Close date: 2022-11-30
Documents
Termination person director overseas company with name termination date
Date: 04 Mar 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: William Neblock
Termination date: 2024-01-15
Documents
Appoint person director overseas company with name appointment date
Date: 04 Mar 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2024-01-15
Officer name: Paul Anthony Forgue
Documents
Accounts with accounts type full
Date: 27 Nov 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director overseas company with name appointment date
Date: 23 Nov 2023
Action Date: 24 Mar 2022
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: William Neblock
Appointment date: 2022-03-24
Documents
Termination person director overseas company with name termination date
Date: 23 Nov 2023
Action Date: 24 Mar 2022
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Allen R Decotiis
Termination date: 2022-03-24
Documents
Accounts with accounts type full
Date: 21 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type full
Date: 07 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type full
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type full
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type full
Date: 03 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type full
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-02-28
Documents
Appoint person director overseas company with name appointment date
Date: 27 Jun 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2015-12-31
Officer name: Allen R Decotiis
Documents
Termination person director overseas company with name termination date
Date: 27 Jun 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Sanford Mark Schwartz
Termination date: 2015-12-31
Documents
Accounts with accounts type full
Date: 27 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type full
Date: 01 May 2015
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 25 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type full
Date: 29 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type full
Date: 07 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 28 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 20 Feb 2009
Category: Incorporation
Type: BR1-BCH
Description: BR010372 registered
Documents
Legacy
Date: 20 Feb 2009
Category: Incorporation
Type: BR1-PAR
Description: BR1-par BR010372 par appointed\wong\yuk yen\7A\leopold road\london\SW19 7BB\
Documents
Legacy
Date: 20 Feb 2009
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Some Companies
50 SHELDON AVENUE,LONDON,N6 4ND
Number: | 04147436 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 THISTLECROFT GARDENS,MIDDLESEX,HA7 1PN
Number: | 03805378 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-6 THE SHRUBBERIES,SOUTH WOODFORD,E18 1BG
Number: | 03564440 |
Status: | ACTIVE |
Category: | Private Limited Company |
JMC GAS & ELECTRICAL SERVICES LTD
181 JUBILEE STREET,LONDON,E1 3AT
Number: | 10196668 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08933607 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 FERRANTI COURT,STAFFORD,ST18 0AR
Number: | 03954322 |
Status: | ACTIVE |
Category: | Private Limited Company |