Advanced company searchLink opens in new window

HORIZON TELECOMS GROUP HOLDINGS UK LTD

Company number 10917242

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)
21 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2019 AD01 Registered office address changed from Communications House 290 Moston Lane Manchester M40 9WB England to 207 Teignmouth Road Torquay TQ1 4RY on 2 August 2019
10 Sep 2018 CH01 Director's details changed for Mr Darren Jones on 10 September 2018
10 Sep 2018 CH01 Director's details changed for Dr Timothy Ahlbeck on 10 September 2018
10 Sep 2018 PSC04 Change of details for Lord Timothy Ahlbeck as a person with significant control on 10 September 2018
10 Sep 2018 AD01 Registered office address changed from Office 1, 5 Mill Street Bideford EX39 2JT England to Communications House 290 Moston Lane Manchester M40 9WB on 10 September 2018
04 Sep 2018 AP02 Appointment of Horizon Mobile Group Holdings Ltd as a director on 4 September 2018
03 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-03
01 Sep 2018 AP01 Appointment of Mr Darren Jones as a director on 1 September 2018
01 Sep 2018 AA Micro company accounts made up to 31 August 2018
01 Sep 2018 PSC07 Cessation of A & M Group Holdings Ltd as a person with significant control on 31 August 2018
01 Sep 2018 CS01 Confirmation statement made on 14 August 2018 with updates
18 May 2018 TM01 Termination of appointment of a & M Group Holdings Ltd as a director on 15 May 2018
09 May 2018 CH01 Director's details changed for Duke Timothy Ahlbeck, 18Th Duke of Ahlbeck on 7 May 2018
08 May 2018 PSC04 Change of details for Duke Timothy Ahlbeck, 18Th Duke of Ahlbeck as a person with significant control on 7 May 2018
04 Jan 2018 CH02 Director's details changed for A & M Group Holdings Ltd on 2 January 2018
03 Jan 2018 CH02 Director's details changed for A & M Group Holdings Ltd on 3 January 2018
03 Jan 2018 CH02 Director's details changed for The Pet & Equine Group Holding Ltd on 3 January 2018
03 Jan 2018 PSC05 Change of details for The Pet & Equine Group Holding Ltd as a person with significant control on 3 January 2018
03 Jan 2018 AD01 Registered office address changed from Unit Eo 290, the Old Coal Yard Mount Pleasant Road Exeter EX4 7AE England to Office 1, 5 Mill Street Bideford EX39 2JT on 3 January 2018
22 Sep 2017 AD01 Registered office address changed from 32 Thurlow Road Torquay TQ1 3EG United Kingdom to Unit Eo 290, the Old Coal Yard Mount Pleasant Road Exeter EX4 7AE on 22 September 2017
07 Sep 2017 PSC04 Change of details for Lord Timothy Ahlbeck, 18Th Duke of Ahlbeck as a person with significant control on 5 September 2017
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 5 September 2017
  • GBP 100
06 Sep 2017 AP02 Appointment of The Pet & Equine Group Holding Ltd as a director on 5 September 2017