SIGNS OF HOPE COMMUNITY INTEREST COMPANY

Lindisfarne House Lindisfarne House, Worcester, WR1 3JS, Worcestershre
StatusDISSOLVED
Company No.08953195
Category
Incorporated21 Mar 2014
Age10 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 9 months, 3 days

SUMMARY

SIGNS OF HOPE COMMUNITY INTEREST COMPANY is an dissolved with number 08953195. It was incorporated 10 years, 3 months, 12 days ago, on 21 March 2014 and it was dissolved 3 years, 9 months, 3 days ago, on 29 September 2020. The company address is Lindisfarne House Lindisfarne House, Worcester, WR1 3JS, Worcestershre.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal Murphy

Termination date: 2018-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Peter Coyle

Appointment date: 2016-09-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Apr 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Neal Murphy

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Tracy Julia Murphy

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Richard Vivian John Croxton

Documents

View document PDF

Resolution

Date: 18 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address

Date: 12 Jun 2014

Action Date: 12 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-12

Old address: 53 Longfellow Road Worcester Worcestershire WR3 8DY

Documents

View document PDF

Incorporation community interest company

Date: 21 Mar 2014

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

AL-YUSRA LTD

UNIT 36 SKYLINES VILLAGE LIMEHARBOUR,LONDON,E14 9TS

Number:11502367
Status:ACTIVE
Category:Private Limited Company

CENTRAL N7 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09347165
Status:LIQUIDATION
Category:Private Limited Company

CHRISTOPHER HIETT AND ASSOCIATES LTD

15 OAKLEA AVENUE,ESSEX,CM2 6BY

Number:04515388
Status:ACTIVE
Category:Private Limited Company

HILLCREST PARADE (MANAGEMENT) LIMITED

4A HILLCREST PARADE,COULSDON,CR5 2PS

Number:01783520
Status:ACTIVE
Category:Private Limited Company

IQ INNOVATIONS GROUP LTD

61 LAKELAND ROAD,HILLSBOROUGH,BT26 6PN

Number:NI637749
Status:ACTIVE
Category:Private Limited Company

REGENCY PROPERTIES ASSETS LTD

5 BROADBENT CLOSE,LONDON,N6 5JW

Number:11415232
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