VH HORSHAM LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2422 April 2024 Registered office address changed from Suite 18, 95 Miles Road Mitcham CR4 3FH England to Suite 2, 10 Abbey Parade London SW19 1DG on 2024-04-22

View Document

12/07/2312 July 2023 Compulsory strike-off action has been suspended

View Document

12/07/2312 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2318 May 2023 Compulsory strike-off action has been discontinued

View Document

18/05/2318 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Confirmation statement made on 2022-09-27 with updates

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

15/12/2215 December 2022 Compulsory strike-off action has been suspended

View Document

15/12/2215 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Micro company accounts made up to 2021-04-30

View Document

27/10/2127 October 2021 Registered office address changed from 41 Springfield Road Horsham RH12 2PG England to Suite 18, 95 Miles Road Mitcham CR4 3FH on 2021-10-27

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR AHSANUZ ZAMAN

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM SUITE 13, 95 MILES ROAD, MITCHAM, SURREY, CR4 3FH MITCHAM CR4 3FH ENGLAND

View Document

18/04/1918 April 2019 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