HOPING CONSULTING LTD.

8 The Ridgeway, London, N3 2PH, England
StatusDISSOLVED
Company No.11256342
CategoryPrivate Limited Company
Incorporated15 Mar 2018
Age6 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years7 months, 3 days

SUMMARY

HOPING CONSULTING LTD. is an dissolved private limited company with number 11256342. It was incorporated 6 years, 3 months, 24 days ago, on 15 March 2018 and it was dissolved 7 months, 3 days ago, on 05 December 2023. The company address is 8 The Ridgeway, London, N3 2PH, England.



Company Fillings

Gazette dissolved compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xiaodan Xing

Termination date: 2019-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Di Li

Appointment date: 2019-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ce Gao

Termination date: 2019-07-19

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ce Gao

Appointment date: 2018-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-23

Old address: 26-28 Victoria Parade Greenwich London SE10 9FR

New address: 8 the Ridgeway London N3 2PH

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Di Li

Termination date: 2018-08-23

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-22

Officer name: Mrs Xiaodan Xing

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-09

Officer name: Mrs Xiaodan Xing

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 09 Aug 2018

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2018

Action Date: 18 May 2018

Category: Address

Type: AD01

Change date: 2018-05-18

Old address: Flat D Chalton Street London NW1 1JD United Kingdom

New address: 26-28 Victoria Parade Greenwich London SE10 9FR

Documents

View document PDF

Incorporation company

Date: 15 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

M & S DUGGAL LIMITED

PO BOX 33425,ALL SAINTS PASSAGE,SW18 1LB

Number:03585030
Status:ACTIVE
Category:Private Limited Company

PILLAR PRODUCTIONS LIMITED

5 COLLINGWOOD ROAD,ESSEX,CM8 2DY

Number:07742788
Status:ACTIVE
Category:Private Limited Company

RENEWABLES CONSULTING LIMITED

2 THE OLD CARTHOUSES,ROMSEY,SO51 9LQ

Number:08804628
Status:ACTIVE
Category:Private Limited Company

SLEUTH LIMITED

60 GASTON WAY,SHEPPERTON,TW17 8EX

Number:07537123
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STUDIO BADGER LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11650912
Status:ACTIVE
Category:Private Limited Company

TESTING IT SOLUTIONS LTD

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:07301046
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