H.O.P.E HELPING OTHERS PROGRESS & EVOLVE FOUNDATION
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
04/01/244 January 2024 | Accounts for a dormant company made up to 2023-01-31 |
04/01/244 January 2024 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Office 111, the Mille 1000 Great West Rd Brentford TW8 9DW on 2024-01-04 |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | Confirmation statement made on 2023-01-29 with no updates |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
10/10/2210 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/11/2121 November 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
14/10/2014 October 2020 | PSC'S CHANGE OF PARTICULARS / MR ANASS TOOMA / 01/10/2020 |
10/09/2010 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEBA AJAMI / 10/09/2020 |
10/09/2010 September 2020 | REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 29 CRANTOCK DRIVE ALMONDSBURY BRISTOL SOUTH BS32 4HF |
10/09/2010 September 2020 | REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 27 OLD GLOUCESTER STREET 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND |
10/09/2010 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANASS TOOMA / 10/09/2020 |
20/02/2020 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEBA AJAMI |
19/02/2019 February 2020 | APPOINTMENT TERMINATED, DIRECTOR AATEKA ALLAF |
19/02/2019 February 2020 | DIRECTOR APPOINTED MISS HEBA AJAMI |
19/02/2019 February 2020 | DIRECTOR APPOINTED MR ANASS TOOMA |
19/02/2019 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANASS TOOMA |
19/02/2019 February 2020 | CESSATION OF AATEKA ALLAF AS A PSC |
19/02/2019 February 2020 | CESSATION OF WASSIM AHMAD KAIMOUZ AS A PSC |
19/02/2019 February 2020 | APPOINTMENT TERMINATED, DIRECTOR WASSIM KAIMOUZ |
16/02/2016 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 37 PREACHERS VALE COLEFORD RADSTOCK SOMERSET BA3 5PT |
30/01/1930 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company