HORIZON MINING GROUP LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

09/06/259 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 Compulsory strike-off action has been discontinued

View Document

13/04/2513 April 2025 Confirmation statement made on 2025-01-10 with updates

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

24/03/2524 March 2025 Registered office address changed to PO Box 4385, 10945696 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-24

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/02/2410 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/06/2311 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

21/01/2321 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

21/12/2221 December 2022 Termination of appointment of Paul Thomas Dougan as a secretary on 2022-10-03

View Document

16/10/2216 October 2022 Termination of appointment of Michael Joseph Burton as a director on 2022-10-14

View Document

06/10/226 October 2022 Cessation of Michael Joseph Burton as a person with significant control on 2022-10-06

View Document

06/10/226 October 2022 Termination of appointment of Cambridge Mineral Resources Plc as a director on 2022-10-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/04/2123 April 2021 Registered office address changed from , 2 Thistle Way, Red Lodge, Bury St Edmunds, Ip28 8F Thistle Way, Red Lodge, Bury St. Edmunds, IP28 8FR, England to Kemp House 160 City Road London EC1V 2NX on 2021-04-23

View Document

10/12/2010 December 2020 Registered office address changed from , Kemp House 152-160 City Road, London, City of London, EC1V 2NX, England to Kemp House 160 City Road London EC1V 2NX on 2020-12-10

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/11/192 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

17/04/1817 April 2018 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2018-04-17

View Document

11/04/1811 April 2018 SECRETARY APPOINTED DR PAUL THOMAS DOUGAN

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, SECRETARY PAUL DOUGAN

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGAN

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTIA EXPLORATION LTD

View Document

05/10/175 October 2017 SECRETARY APPOINTED DR PAUL THOMAS DOUGAN

View Document

05/10/175 October 2017 DIRECTOR APPOINTED DR PAUL THOMAS DOUGAN

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR AARON DOUGLAS MANUHUIA KING

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR SIMON ASHLEY REID

View Document

12/09/1712 September 2017 CORPORATE DIRECTOR APPOINTED CAMBRIDGE MINERAL RESOURCES PLC

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 11/09/17 STATEMENT OF CAPITAL GBP 100

View Document

12/09/1712 September 2017 CORPORATE DIRECTOR APPOINTED SCOTIA EXPLORATION LTD

View Document

04/09/174 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company