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

H.O.P.E Training & Consultancy (Leic) Ltd

Documents

Total Documents48
Total Pages150

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off
24 September 2013Final Gazette dissolved via voluntary strike-off
11 June 2013First Gazette notice for voluntary strike-off
11 June 2013First Gazette notice for voluntary strike-off
25 May 2013Application to strike the company off the register
25 May 2013Application to strike the company off the register
29 April 2013Total exemption small company accounts made up to 31 July 2012
29 April 2013Total exemption small company accounts made up to 31 July 2012
7 August 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 2
7 August 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 2
7 August 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 2
12 February 2012Total exemption small company accounts made up to 31 July 2011
12 February 2012Total exemption small company accounts made up to 31 July 2011
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
14 July 2011Register inspection address has been changed from C/O Meena Kumari 96 Trevino Drive Leicester LE4 7PH England
14 July 2011Register inspection address has been changed from C/O Meena Kumari 96 Trevino Drive Leicester LE4 7PH England
31 May 2011Director's details changed for Mrs Meena Kumari Tuakore on 30 May 2011
31 May 2011Director's details changed for Mrs Meena Kumari Tuakore on 30 May 2011
30 May 2011Termination of appointment of Chander Thakore as a director
30 May 2011Termination of appointment of Meena Kumari as a secretary
30 May 2011Termination of appointment of Chander Thakore as a director
30 May 2011Termination of appointment of Meena Kumari as a secretary
8 April 2011Registered office address changed from 96 Trevino Drive Leicester Leicester LE4 7PH United Kingdom on 8 April 2011
8 April 2011Registered office address changed from 96 Trevino Drive Leicester Leicester LE4 7PH United Kingdom on 8 April 2011
8 April 2011Registered office address changed from 96 Trevino Drive Leicester Leicester LE4 7PH United Kingdom on 8 April 2011
28 March 2011Total exemption small company accounts made up to 31 July 2010
28 March 2011Total exemption small company accounts made up to 31 July 2010
12 November 2010Appointment of Chander Rekha Thakore as a director
12 November 2010Termination of appointment of Arun Thakore as a director
12 November 2010Termination of appointment of Arun Thakore as a director
12 November 2010Appointment of Chander Rekha Thakore as a director
2 August 2010Annual return made up to 2 July 2010 with a full list of shareholders
2 August 2010Annual return made up to 2 July 2010 with a full list of shareholders
2 August 2010Register(s) moved to registered inspection location
2 August 2010Annual return made up to 2 July 2010 with a full list of shareholders
2 August 2010Register(s) moved to registered inspection location
1 August 2010Director's details changed for Mr Arun Thakore on 2 July 2010
1 August 2010Register inspection address has been changed
1 August 2010Register inspection address has been changed
1 August 2010Director's details changed for Mrs Meena Kumari Tuakore on 2 July 2010
1 August 2010Director's details changed for Mrs Meena Kumari Tuakore on 2 July 2010
1 August 2010Director's details changed for Mr Arun Thakore on 2 July 2010
1 August 2010Director's details changed for Mr Arun Thakore on 2 July 2010
1 August 2010Director's details changed for Mrs Meena Kumari Tuakore on 2 July 2010
2 July 2009Incorporation
2 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing