VH HORSHAM LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/07/2423 July 2024 | Final Gazette dissolved via compulsory strike-off |
| 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 |
| 12/07/2312 July 2023 | Compulsory strike-off action has been suspended |
| 12/07/2312 July 2023 | Compulsory strike-off action has been suspended |
| 11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
| 11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
| 18/05/2318 May 2023 | Compulsory strike-off action has been discontinued |
| 18/05/2318 May 2023 | Compulsory strike-off action has been discontinued |
| 17/05/2317 May 2023 | Confirmation statement made on 2022-09-27 with updates |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with updates |
| 15/12/2215 December 2022 | Compulsory strike-off action has been suspended |
| 15/12/2215 December 2022 | Compulsory strike-off action has been suspended |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 30/04/2230 April 2022 | Micro company accounts made up to 2021-04-30 |
| 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 |
| 27/09/2127 September 2021 | Confirmation statement made on 2021-09-27 with updates |
| 06/05/216 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES |
| 27/09/1927 September 2019 | DIRECTOR APPOINTED MR AHSANUZ ZAMAN |
| 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 |
| 18/04/1918 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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