Horizon Global Ltd

06661897
72 New Bond Street W1S 1RR

Documents

Documents
Date Category Description Pages
30 Nov 2010 gazette Gazette Dissolved Voluntary 1 Buy now
14 Sep 2010 accounts Annual Accounts 4 Buy now
09 Sep 2010 annual-return Annual Return 14 Buy now
17 Aug 2010 gazette Gazette Notice Voluntary 1 Buy now
10 Aug 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Aug 2010 officers Termination of appointment of secretary (Incorporate Secretariat Limited) 2 Buy now
19 Apr 2010 accounts Annual Accounts 4 Buy now
16 Apr 2010 officers Change of particulars for director (Samuel Fenton Forster) 3 Buy now
14 Apr 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
19 Aug 2009 annual-return Return made up to 01/08/09; full list of members 3 Buy now
08 Dec 2008 officers Secretary's Change of Particulars / Incorporate Secretariat LIMITED / 08/12/2008 / Nationality was: , now: british; Date of Birth was: , now: none; Surname was: Incorporate Secretariat LIMITED, now: incorporate secretariat LIMITED; HouseName/Number was: 4TH, now: 72; Street was: Floor, now: new bond street; Area was: 3 Tenterden Street Hanover Squa 1 Buy now
29 Oct 2008 officers Director's Change of Particulars / florent josset / 29/10/2008 / Title was: mr, now: ms; HouseName/Number was: 62, now: 2ND; Street was: harlequin court, now: floor flat 52 pembridge villas; Area was: 6 thomas more street, now: ; Post Code was: E1W 1AR, now: W11 3EG 2 Buy now
29 Aug 2008 officers Director appointed samuel fenton forster 1 Buy now
01 Aug 2008 incorporation Incorporation Company 17 Buy now