RUNNING HORSE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Appointment of a voluntary liquidator |
06/08/256 August 2025 New | Removal of liquidator by court order |
02/09/242 September 2024 | Liquidators' statement of receipts and payments to 2024-07-02 |
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 |
24/07/2324 July 2023 | Statement of affairs |
17/07/2317 July 2023 | Resolutions |
17/07/2317 July 2023 | Resolutions |
17/07/2317 July 2023 | Appointment of a voluntary liquidator |
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 |
29/10/2229 October 2022 | Compulsory strike-off action has been suspended |
29/10/2229 October 2022 | Compulsory strike-off action has been suspended |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
29/09/2129 September 2021 | Confirmation statement made on 2021-06-01 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
31/07/1931 July 2019 | 30/06/18 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
22/07/1922 July 2019 | 01/07/18 STATEMENT OF CAPITAL GBP 1000 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/06/198 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC JACOBS |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
12/06/1812 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHASE |
12/06/1812 June 2018 | CESSATION OF JACOBS CHASE LIMITED AS A PSC |
06/06/186 June 2018 | DISS40 (DISS40(SOAD)) |
05/06/185 June 2018 | FIRST GAZETTE |
30/05/1830 May 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOBS CHASE LIMITED |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/09/167 September 2016 | DISS40 (DISS40(SOAD)) |
06/09/166 September 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
30/08/1630 August 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
23/12/1423 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080932500001 |
15/08/1415 August 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/01/1428 January 2014 | DIRECTOR APPOINTED MR JAMES CHASE |
28/01/1428 January 2014 | APPOINTMENT TERMINATED, DIRECTOR MITCHELL TILLMAN |
28/01/1428 January 2014 | DIRECTOR APPOINTED MR DOMINIC JACOBS |
28/01/1428 January 2014 | APPOINTMENT TERMINATED, DIRECTOR HAROLD TILLMAN |
21/01/1421 January 2014 | REGISTERED OFFICE CHANGED ON 21/01/2014 FROM THE WATERWAY 54-56 FORMOSA STREET LONDON W9 2JU ENGLAND |
13/01/1413 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/06/1322 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
15/06/1315 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 080932500001 |
01/06/121 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RUNNING HORSE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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