HORIZON INVESTMENTS UK LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

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

View Document

06/10/226 October 2022 Application to strike the company off the register

View Document

30/09/2230 September 2022 Registered office address changed from C/O Bearmach House Unit 8 Pantglas Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8GE to Gil Investments Ltd. 5, the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 2022-09-30

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/08/1710 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM GARNER

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKMAN

View Document

17/06/1417 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/07/126 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM BEARMACH HOUSE UNIT 5 PANTGLAS INDUSTRIAL ESTATE BEDWAS CAERPHILLY CF83 8GE

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKMAN

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR DAVID JACKMAN

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR DAVID JACKMAN

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WHITEHOUSE

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY LESZEK LITWINOWICZ

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MIDDLETON / 31/12/2009

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY TREVOR MIDDLETON

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY LESZEK LITWINOWICZ

View Document

12/01/1012 January 2010 SECRETARY APPOINTED MR JULIAN JOHN BURGESS

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JOHN BURGESS / 31/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER IAN WHITEHOUSE / 31/12/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/11/0819 November 2008 PREVSHO FROM 30/06/2008 TO 31/12/2007

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MR JULIAN JOHN BURGESS

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MR PETER IAN WHITEHOUSE

View Document

23/06/0823 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 SECRETARY'S CHANGE OF PARTICULARS / LESZEK LITWINOWICZ / 26/02/2008

View Document

26/02/0826 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TREVOR MIDDLETON / 26/02/2008

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 40 BRYNAWELON ROAD CYNCOED CARDIFF CF23 6QR

View Document

25/03/0725 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/0725 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED

View Document

25/03/0725 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 SECRETARY RESIGNED

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 ENTER DEEDS & AGREEMEN 13/03/07

View Document

25/03/0725 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0717 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0717 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/02/0417 February 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/02/0411 February 2004 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/11/0325 November 2003 FIRST GAZETTE

View Document

07/01/037 January 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

07/01/037 January 2003 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/12/0224 December 2002 FIRST GAZETTE

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 SECRETARY RESIGNED

View Document

16/06/0116 June 2001 REGISTERED OFFICE CHANGED ON 16/06/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

16/06/0116 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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