Advanced company searchLink opens in new window

HORN INVESTMENT DEVELOPMENT C.I.C.

Company number 07703136

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2017 TM01 Termination of appointment of Lulu Mohamed Todd as a director on 3 October 2017
02 Oct 2017 AP01 Appointment of Mr Mubarak Abdi as a director on 22 August 2017
29 Sep 2017 AD01 Registered office address changed from 6 Roseneath Avenue Roseneath Avenue Winchmore Hill London Uk N21 3NE England to 6 Roseneath Avenue Winchmore Hill London N21 3NE on 29 September 2017
29 Sep 2017 AD01 Registered office address changed from 219 Streatham High Road London SW16 6EN England to 6 Roseneath Avenue Roseneath Avenue Winchmore Hill London Uk N21 3NE on 29 September 2017
29 Sep 2017 TM01 Termination of appointment of Abdihakim Ali Haid as a director on 29 September 2017
08 Aug 2017 TM01 Termination of appointment of Ahmed Mohamed Adam as a director on 8 August 2017
08 Aug 2017 TM01 Termination of appointment of Ahmed Mohamed Adam as a director on 8 August 2017
26 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
12 Jun 2017 AD01 Registered office address changed from 80 East Avenue Hayes UB3 2HR to 219 Streatham High Road London SW16 6EN on 12 June 2017
01 Jun 2017 AA Accounts for a dormant company made up to 31 July 2016
01 Jun 2017 AA Accounts for a dormant company made up to 31 July 2015
23 May 2017 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2016 CS01 Confirmation statement made on 13 July 2016 with updates
29 Jul 2016 TM02 Termination of appointment of Leoned Tiahlo as a secretary on 1 July 2015
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2015 AR01 Annual return made up to 13 July 2015 no member list
09 Nov 2014 TM01 Termination of appointment of Leoned Tiahlo as a director on 7 November 2014
09 Nov 2014 TM01 Termination of appointment of Myles Wickstead as a director on 7 November 2014
09 Nov 2014 TM01 Termination of appointment of Jeremy Carver as a director on 7 November 2014
09 Nov 2014 AD01 Registered office address changed from 2 Lansdowne Row Suite 66 London W1J 6HL to 80 East Avenue 80 East Avenue Hayes UB3 2HR on 9 November 2014
06 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014