Advanced company searchLink opens in new window

PHARAOH COMMERCIAL LTD

Company number 08748378

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2016 DS01 Application to strike the company off the register
11 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Sep 2016 TM01 Termination of appointment of Gregg Turner as a director on 27 September 2016
28 Sep 2016 AP01 Appointment of Mr. Byran Russell Lewis as a director on 27 September 2016
11 Jan 2016 CERTNM Company name changed pharaoh sponsorship LTD\certificate issued on 11/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-08
20 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 300
22 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jun 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 December 2014
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 300
05 Jun 2015 AP01 Appointment of Mr Gregg Turner as a director on 1 June 2015
05 Jun 2015 TM01 Termination of appointment of Byran Russell Lewis as a director on 1 June 2015
05 Jun 2015 TM01 Termination of appointment of David Thomas Bourdeaux Pain as a director on 1 June 2015
05 Jun 2015 CERTNM Company name changed pharaoh asset management LTD\certificate issued on 05/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
13 Jan 2015 CERTNM Company name changed commercialisation solutions europe LTD\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
04 Dec 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
03 Dec 2014 AP01 Appointment of Mr David Thomas Bourdeaux Pain as a director on 7 August 2014
12 Nov 2014 CERTNM Company name changed entertainment solutions europe LTD\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
03 Sep 2014 CH01 Director's details changed for Mr Byron Russell Lewis on 3 September 2014
25 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted