- Company Overview for BY THE HORNS INDUSTRIES LTD (10700445)
- Filing history for BY THE HORNS INDUSTRIES LTD (10700445)
- People for BY THE HORNS INDUSTRIES LTD (10700445)
- More for BY THE HORNS INDUSTRIES LTD (10700445)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2022 | DS01 | Application to strike the company off the register | |
30 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
19 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
09 Dec 2020 | TM01 | Termination of appointment of Abraham San Shepherd as a director on 1 December 2020 | |
14 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
04 Oct 2019 | CH01 | Director's details changed for Mr Abraham San Shepherd on 4 October 2019 | |
04 Oct 2019 | CH01 | Director's details changed for Mr Kristofer James Rose on 4 October 2019 | |
04 Oct 2019 | AD01 | Registered office address changed from 33 Wolveleigh Terrace Newcastle upon Tyne NE3 1UP United Kingdom to 102 Bromstone Road Broadstairs CT10 2HX on 4 October 2019 | |
09 Sep 2019 | AD01 | Registered office address changed from 62 Highbury Flat 1 Newcastle upon Tyne NE2 3LN United Kingdom to 33 Wolveleigh Terrace Newcastle upon Tyne NE3 1UP on 9 September 2019 | |
05 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
05 Apr 2019 | AD01 | Registered office address changed from 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD United Kingdom to 62 Highbury Flat 1 Newcastle upon Tyne NE2 3LN on 5 April 2019 | |
26 Sep 2018 | CH01 | Director's details changed for Mr Kristofer James Rose on 26 September 2018 | |
24 Sep 2018 | AD01 | Registered office address changed from 62 Highbury Flat 1 Newcastle upon Tyne NE2 3LN England to 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 24 September 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom to 62 Highbury Flat 1 Newcastle upon Tyne NE2 3LN on 19 September 2018 | |
13 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 11 May 2018
|
|
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
14 Dec 2017 | CH01 | Director's details changed for Mr Kristofer James Rose on 10 December 2017 | |
14 Dec 2017 | AD01 | Registered office address changed from 5 Riverside Walk Riverside Walk Newcastle upon Tyne NE6 1LX United Kingdom to Kemp House 152 - 160 City Road London EC1V 2NX on 14 December 2017 |