Advanced company searchLink opens in new window

HOPE CITY CIC

Company number 13947601

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
08 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
06 Mar 2024 AA Accounts for a dormant company made up to 31 March 2023
10 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
13 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2023 AD01 Registered office address changed from 303 the Pillbox 115 Coventry Road London E2 6GH England to 303 the Pill Box 115 Coventry Road London E2 6GH on 1 June 2023
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2023 AD01 Registered office address changed from The Chase Magdalen Laver Ongar Essex CM5 0EP England to 303 the Pillbox 115 Coventry Road London E2 6GH on 11 April 2023
11 Aug 2022 PSC04 Change of details for Ronald Henry Brand as a person with significant control on 8 August 2022
11 Aug 2022 PSC07 Cessation of Linda Sheila Ball as a person with significant control on 8 August 2022
11 Aug 2022 PSC07 Cessation of Samantha Powell as a person with significant control on 8 August 2022
11 Aug 2022 TM01 Termination of appointment of Samantha Powell as a director on 8 August 2022
11 Aug 2022 TM01 Termination of appointment of Linda Sheila Ball as a director on 8 August 2022
07 Jun 2022 AD01 Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to The Chase Magdalen Laver Ongar Essex CM5 0EP on 7 June 2022
01 Mar 2022 CICINC Incorporation of a Community Interest Company