HOUSE OF PHARAOHS ENTERTAINMENT (HOPE) ENTERPRISES LTD

C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, Holborn, WC1A 2SL, London, England
StatusDISSOLVED
Company No.11257185
CategoryPrivate Limited Company
Incorporated15 Mar 2018
Age6 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 3 months, 10 days

SUMMARY

HOUSE OF PHARAOHS ENTERTAINMENT (HOPE) ENTERPRISES LTD is an dissolved private limited company with number 11257185. It was incorporated 6 years, 3 months, 2 days ago, on 15 March 2018 and it was dissolved 1 year, 3 months, 10 days ago, on 07 March 2023. The company address is C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, Holborn, WC1A 2SL, London, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Address

Type: AD01

Old address: C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG United Kingdom

New address: C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL

Change date: 2023-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-13

Old address: 3rd Floor, 5 Chancery Lane London WC2A 1LG England

New address: C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

New address: 3rd Floor, 5 Chancery Lane London WC2A 1LG

Change date: 2020-11-19

Old address: 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS England

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-04

Officer name: Ashley Lewis

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Adedoyin

Change date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

Change date: 2019-05-29

Old address: 16 Witchwood House Gresham Road London SW9 7NN United Kingdom

New address: 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS

Documents

View document PDF

Incorporation company

Date: 15 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCIDENT ASSIST GROUP LTD

1 BOND STREET,COLNE,BB8 9DG

Number:09246255
Status:ACTIVE
Category:Private Limited Company

ADOPA LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10753112
Status:ACTIVE
Category:Private Limited Company

CAREER CAPITAL LIMITED

4 MICKLETON DRIVE,LEICESTER,LE5 6GD

Number:11651064
Status:ACTIVE
Category:Private Limited Company

HALL ICT SUPPORT LTD

UNIT 15, CAVENDISH CENTRE,WINCHESTER,SO23 0LB

Number:10911394
Status:ACTIVE
Category:Private Limited Company

HIGH VOLTAGE PROTECTION AND CONTROL SERVICES LTD

63 CASTLERIDGE DRIVE,GREENHITHE,DA9 9WR

Number:11275101
Status:ACTIVE
Category:Private Limited Company

MOBIUS LANGUAGE SERVICES LIMITED

137 WOLLATON VALE,NOTTINGHAM,NG8 2PE

Number:05321713
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source