Download leads from Nexok and grow your business. Find out more

Hopeful Futures Foundation

Documents

Total Documents32
Total Pages115

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off
2 June 2015First Gazette notice for compulsory strike-off
19 December 2014Termination of appointment of Anna Carter as a secretary on 12 September 2013
19 December 2014Annual return made up to 31 January 2014 no member list
19 August 2014Total exemption small company accounts made up to 31 March 2013
19 August 2014Amended total exemption small company accounts made up to 31 March 2012
6 August 2013Compulsory strike-off action has been discontinued
4 August 2013Annual return made up to 31 January 2013 no member list
11 June 2013First Gazette notice for compulsory strike-off
27 February 2013Total exemption full accounts made up to 31 March 2012
28 March 2012Total exemption small company accounts made up to 31 March 2011
1 February 2012Annual return made up to 31 January 2012 no member list
31 January 2012Registered office address changed from C/O Johnathan Delliston 223 Carshalton Road Carshalton Surey London SM5 3PZ United Kingdom on 31 January 2012
12 April 2011Annual return made up to 19 March 2011 no member list
12 April 2011Appointment of Miss Anna Carter as a secretary
11 April 2011Register(s) moved to registered office address
21 March 2011Total exemption full accounts made up to 31 March 2010
18 March 2011Registered office address changed from C/O Denise Carnegie Battersea Bookkeeping Bureau 465 Battersea Park Road Battersea London SW11 4LR on 18 March 2011
26 July 2010Annual return made up to 19 March 2010 no member list
26 July 2010Register(s) moved to registered inspection location
26 July 2010Registered office address changed from 92B Culvert Road Battersea London SW11 5AX on 26 July 2010
24 July 2010Appointment of Mr David Lawal as a director
24 July 2010Register inspection address has been changed
24 July 2010Director's details changed for Ms Anike Miriam Lawal on 19 March 2010
24 July 2010Director's details changed for Mr Dion Bailey on 19 March 2010
19 March 2010Total exemption small company accounts made up to 31 March 2009
8 June 2009Registered office changed on 08/06/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
8 June 2009Annual return made up to 19/03/09
12 May 2008Director's change of particulars / dion bailey / 12/05/2008
5 May 2008Director's change of particulars / anike lawal / 04/05/2008
5 May 2008Appointment terminated secretary kiki muganda
19 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing