Advanced company searchLink opens in new window

BY THE HORNS INDUSTRIES LTD

Company number 10700445

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)
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
  • RES13 ‐ Creation of new share class and their share rights 11/05/2018
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 11 May 2018
  • GBP 101
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