- Company Overview for JANOS HORVATH LTD (11827828)
- Filing history for JANOS HORVATH LTD (11827828)
- People for JANOS HORVATH LTD (11827828)
- More for JANOS HORVATH LTD (11827828)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with updates | |
26 Jan 2021 | TM01 | Termination of appointment of Janos Richard Horvath as a director on 25 January 2021 | |
26 Jan 2021 | AD01 | Registered office address changed from 3 Stoney Bank Street Dewsbury WF13 3RJ England to 100 Manchester Road Thurlstone Sheffield S36 9QW on 26 January 2021 | |
26 Jan 2021 | AP01 | Appointment of Mr Matthew Fitzgibbons as a director on 25 January 2021 | |
26 Jan 2021 | PSC07 | Cessation of Janos Richard Horvath as a person with significant control on 25 January 2021 | |
26 Jan 2021 | PSC01 | Notification of Matthew Fitzgibbons as a person with significant control on 25 January 2021 | |
29 May 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
27 May 2020 | PSC04 | Change of details for Mr Janos Richard Horvath as a person with significant control on 27 May 2020 | |
27 May 2020 | CH01 | Director's details changed for Mr Janos Richard Horvath on 27 May 2020 | |
27 May 2020 | AD01 | Registered office address changed from 21 Cambridge Street Bradford BD7 3BX United Kingdom to 3 Stoney Bank Street Dewsbury WF13 3RJ on 27 May 2020 | |
14 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-14
|