RUNNING HORSE LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewAppointment of a voluntary liquidator

View Document

06/08/256 August 2025 NewRemoval of liquidator by court order

View Document

02/09/242 September 2024 Liquidators' statement of receipts and payments to 2024-07-02

View Document

30/04/2430 April 2024 Registered office address changed from Allan House Allan House 10 John Princes Street London England W1G 0AH United Kingdom to 14 Bonhill Street London EC2A 4BX on 2024-04-30

View Document

24/07/2324 July 2023 Statement of affairs

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Appointment of a voluntary liquidator

View Document

28/06/2328 June 2023 Registered office address changed from Stein Richards Limited 10 London Mews London W2 1HY to Allan House Allan House 10 John Princes Street London England W1G 0AH on 2023-06-28

View Document

29/10/2229 October 2022 Compulsory strike-off action has been suspended

View Document

29/10/2229 October 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/07/1931 July 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

22/07/1922 July 2019 01/07/18 STATEMENT OF CAPITAL GBP 1000

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC JACOBS

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHASE

View Document

12/06/1812 June 2018 CESSATION OF JACOBS CHASE LIMITED AS A PSC

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

30/05/1830 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOBS CHASE LIMITED

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

23/12/1423 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080932500001

View Document

15/08/1415 August 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/01/1428 January 2014 DIRECTOR APPOINTED MR JAMES CHASE

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR MITCHELL TILLMAN

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR DOMINIC JACOBS

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR HAROLD TILLMAN

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM THE WATERWAY 54-56 FORMOSA STREET LONDON W9 2JU ENGLAND

View Document

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/06/1322 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

15/06/1315 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080932500001

View Document

01/06/121 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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