BYM HORSHAM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BYM HORSHAM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13399070

Incorporation date

14/05/2021

Size

Dormant

Contacts

Registered address

Registered address

4385, 13399070 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2021)
dot icon10/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon12/07/2024
Address of officer Mr Joseph Dunner changed to 13399070 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-12
dot icon12/07/2024
Address of officer Mr Ben Ditkovsky changed to 13399070 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-12
dot icon12/07/2024
Address of officer Mr Matan Abraham Amitai changed to 13399070 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-12
dot icon12/07/2024
Registered office address changed to PO Box 4385, 13399070 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-12
dot icon09/07/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon18/02/2024
Termination of appointment of Ben Ditkovsky as a director on 2024-02-13
dot icon14/02/2024
Termination of appointment of Joseph Dunner as a director on 2024-02-13
dot icon05/12/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon18/05/2023
Director's details changed for Mr Ben Ditkovsky on 2023-04-19
dot icon19/04/2023
Compulsory strike-off action has been discontinued
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon15/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon27/01/2023
Director's details changed for Mr Matan Abraham Amitai on 2022-08-06
dot icon14/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon24/06/2022
Director's details changed for Mr Joseph Dunner on 2022-06-23
dot icon24/06/2022
Director's details changed for Mr Ben Ditkovsky on 2022-06-23
dot icon24/06/2022
Director's details changed for Mr Matan Abraham Amitai on 2022-06-23
dot icon23/06/2022
Registered office address changed from Blick Rothenberg 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 30 Old Bailey London EC4M 7AU on 2022-06-23
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon06/09/2021
Memorandum and Articles of Association
dot icon28/08/2021
Change of share class name or designation
dot icon28/08/2021
Sub-division of shares on 2021-08-06
dot icon28/08/2021
Particulars of variation of rights attached to shares
dot icon28/08/2021
Resolutions
dot icon20/08/2021
Statement of capital following an allotment of shares on 2021-08-06
dot icon20/08/2021
Notification of Sdb Property Investments Limited as a person with significant control on 2021-08-06
dot icon20/08/2021
Cessation of Joseph Dunner as a person with significant control on 2021-08-06
dot icon20/08/2021
Cessation of Ben Ditkovsky as a person with significant control on 2021-08-06
dot icon20/08/2021
Cessation of Matan Abraham Amitai as a person with significant control on 2021-08-06
dot icon20/08/2021
Appointment of Itay Zacharovitch as a director on 2021-08-06
dot icon20/08/2021
Appointment of Dan Liberman as a director on 2021-08-06
dot icon20/08/2021
Appointment of Israel Hanokh as a director on 2021-08-06
dot icon13/08/2021
Registration of charge 133990700001, created on 2021-08-06
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with updates
dot icon26/07/2021
Statement of capital following an allotment of shares on 2021-07-22
dot icon22/07/2021
Resolutions
dot icon15/07/2021
Current accounting period extended from 2022-05-31 to 2022-06-30
dot icon14/05/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
08/11/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunner, Joseph
Director
14/05/2021 - 13/02/2024
149
Ditkovsky, Ben
Director
14/05/2021 - 13/02/2024
136
Liberman, Dan
Director
06/08/2021 - Present
30
Hanokh, Israel
Director
06/08/2021 - Present
30
Amitai, Matan Abraham
Director
14/05/2021 - Present
148

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BYM HORSHAM HOLDINGS LIMITED

BYM HORSHAM HOLDINGS LIMITED is an(a) Dissolved company incorporated on 14/05/2021 with the registered office located at 4385, 13399070 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BYM HORSHAM HOLDINGS LIMITED?

toggle

BYM HORSHAM HOLDINGS LIMITED is currently Dissolved. It was registered on 14/05/2021 and dissolved on 10/02/2026.

Where is BYM HORSHAM HOLDINGS LIMITED located?

toggle

BYM HORSHAM HOLDINGS LIMITED is registered at 4385, 13399070 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BYM HORSHAM HOLDINGS LIMITED do?

toggle

BYM HORSHAM HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BYM HORSHAM HOLDINGS LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via compulsory strike-off.