- Company Overview for HORN INVESTMENT DEVELOPMENT C.I.C. (07703136)
- Filing history for HORN INVESTMENT DEVELOPMENT C.I.C. (07703136)
- People for HORN INVESTMENT DEVELOPMENT C.I.C. (07703136)
- More for HORN INVESTMENT DEVELOPMENT C.I.C. (07703136)
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 |