Advanced company searchLink opens in new window

HORLOGE SAINT BENOIT UK LIMITED

Company number 10254779

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)
31 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 24 August 2023
27 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 24 August 2022
20 Oct 2022 600 Appointment of a voluntary liquidator
13 Oct 2022 LIQ10 Removal of liquidator by court order
14 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 24 August 2021
20 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
06 Oct 2020 LIQ02 Statement of affairs
06 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-25
19 Sep 2020 AD01 Registered office address changed from 90 Peterborough Road Peterborough Road London SW6 3HH England to 1 Kings Avenue London N21 3NA on 19 September 2020
18 Sep 2020 600 Appointment of a voluntary liquidator
16 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
16 Mar 2020 AD01 Registered office address changed from 50 Carnwath Road 50 Carnwath Road London SW6 3JX England to 90 Peterborough Road Peterborough Road London SW6 3HH on 16 March 2020
23 Aug 2019 AA Accounts for a small company made up to 30 November 2018
26 Jul 2019 TM01 Termination of appointment of Catherine Jeanne Palmer as a director on 25 April 2019
24 Apr 2019 AP01 Appointment of Mr Andrew James Franklin as a director on 24 April 2019
03 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
01 Mar 2019 CS01 Confirmation statement made on 1 March 2018 with no updates
04 Apr 2018 AA Accounts for a small company made up to 30 November 2017
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
13 Dec 2017 AA01 Previous accounting period extended from 30 June 2017 to 30 November 2017
19 Jul 2017 AD01 Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA England to 50 Carnwath Road 50 Carnwath Road London SW6 3JX on 19 July 2017
06 Jul 2017 AP01 Appointment of Mr Hirosuke Takagi as a director on 4 July 2017
06 Jul 2017 AP01 Appointment of Ms Catherine Jeanne Palmer as a director on 4 July 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
20 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-16