HOPETOUN VENTURES LIMITED

8-12 New Bridge Street, London, EC4V 6AL, United Kingdom
StatusDISSOLVED
Company No.05786276
CategoryPrivate Limited Company
Incorporated19 Apr 2006
Age18 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 10 months, 9 days

SUMMARY

HOPETOUN VENTURES LIMITED is an dissolved private limited company with number 05786276. It was incorporated 18 years, 2 months, 23 days ago, on 19 April 2006 and it was dissolved 4 years, 10 months, 9 days ago, on 03 September 2019. The company address is 8-12 New Bridge Street, London, EC4V 6AL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-20

Old address: 60 Cannon Street London EC4N 6NP

New address: 8-12 New Bridge Street London EC4V 6AL

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elmarie Ibanez

Appointment date: 2014-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Patricia Cocksedge

Termination date: 2014-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Move registers to registered office company

Date: 14 May 2014

Category: Address

Type: AD04

Documents

View document PDF

Gazette notice compulsary

Date: 06 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2013

Action Date: 28 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-28

Old address: 12-16 Clerkenwell Road London EC1M 5PQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Change person director company with change date

Date: 10 May 2013

Action Date: 19 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-19

Officer name: Mrs Brenda Patricia Cocksedge

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2011

Action Date: 19 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-19

Officer name: Mrs Brenda Patricia Cocksedge

Documents

View document PDF

Move registers to registered office company

Date: 19 Apr 2011

Category: Address

Type: AD04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 19 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-19

Documents

View document PDF

Move registers to sail company

Date: 19 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Gazette filings brought up to date

Date: 08 May 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Gazette notice compulsary

Date: 04 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brenda Patricia Cocksedge

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Imex Executive, Ltd.

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cls Secretaries, Ltd.

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / imex executive LTD / 13/05/2009

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / cls secretaries LTD / 13/05/2009

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/07; full list of members

Documents

View document PDF

Incorporation company

Date: 19 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMC MOTORCYCLE STOCK LIMITED

DERWENT BUILDINGS HIGH STREET,CHESTERFIELD,S45 9DP

Number:11426512
Status:ACTIVE
Category:Private Limited Company

EARLS ABBEY LIMITED

55 BALLYNURE ROAD,NEWTOWNABBEY,BT36 5UL

Number:NI634342
Status:ACTIVE
Category:Private Limited Company

FUTRON L.P.

SUITE 1,78,EDINBURGH,EH7 5JA

Number:SL006671
Status:ACTIVE
Category:Limited Partnership

GREATFLAIR LIMITED

3 REDMAN COURT,PRINCES RISBOROUGH,HP27 0AA

Number:04067273
Status:ACTIVE
Category:Private Limited Company

SUNLIGHT IMAGING LIMITED

253 ALCESTER ROAD SOUTH,BIRMINGHAM,B14 6DT

Number:09059144
Status:ACTIVE
Category:Private Limited Company

THE LANCASHIRE UPPER LIMB PRACTICE LIMITED

2 THE COTTAGES MITTON ROAD,CLITHEROE,BB7 9JY

Number:07998011
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