Advanced company searchLink opens in new window

PHAROAH INVESTMENTS LIMITED

Company number 08460492

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-04
25 Mar 2013 NEWINC Incorporation