- Company Overview for PHAROAH INVESTMENTS LIMITED (08460492)
- Filing history for PHAROAH INVESTMENTS LIMITED (08460492)
- People for PHAROAH INVESTMENTS LIMITED (08460492)
- More for PHAROAH INVESTMENTS LIMITED (08460492)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2015 | DS01 | Application to strike the company off the register | |
15 Aug 2014 | AD01 | Registered office address changed from 1st Floor 1 Water Street Liverpool L2 0rd United Kingdom to Bishop Goss Communuty Complex Rose Place Liverpool Merseyside L3 3AN on 15 August 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
26 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2014 | AP01 | Appointment of George Knibb as a director on 6 March 2014 | |
02 Jun 2014 | TM01 | Termination of appointment of Gerard Michael John Murphy as a director on 6 March 2014 | |
10 Apr 2013 | AD01 | Registered office address changed from 1st Floor 1 Water Street Liverpool L2 0rd United Kingdom on 10 April 2013 | |
10 Apr 2013 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 10 April 2013 | |
09 Apr 2013 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 4 April 2013 | |
09 Apr 2013 | AP01 | Appointment of Mr Gerard Michael John Murphy as a director on 4 April 2013 | |
09 Apr 2013 | CERTNM |
Company name changed harptune LIMITED\certificate issued on 09/04/13
|
|
25 Mar 2013 | NEWINC | Incorporation |