Advanced company searchLink opens in new window

KEN PHARAOH LIMITED

Company number 00691072

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2022 DS01 Application to strike the company off the register
03 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
20 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
02 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
24 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
04 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
30 Apr 2019 PSC04 Change of details for Mrs Corinna Zoe Pharaoh as a person with significant control on 30 April 2019
30 Apr 2019 CH01 Director's details changed for Mr Robin Simon Vincent Pharaoh on 30 April 2019
30 Apr 2019 PSC04 Change of details for Mr Robin Simon Vincent Pharaoh as a person with significant control on 30 April 2019
30 Apr 2019 CH01 Director's details changed for Mrs Corinna Zoe Pharaoh on 30 April 2019
30 Apr 2019 AD01 Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS United Kingdom to 7 the Close Norwich NR1 4DJ on 30 April 2019
06 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with updates
13 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
06 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with updates
11 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
22 May 2017 AD01 Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to 35 Calthorpe Road Edgbaston Birmingham B15 1TS on 22 May 2017
07 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Apr 2016 CH01 Director's details changed for Robin Simon Vincent Pharaoh on 18 April 2016
22 Apr 2016 AP01 Appointment of Mrs Corinna Zoe Pharaoh as a director on 18 April 2016
22 Apr 2016 TM02 Termination of appointment of Corinna Zoe Pharaoh as a secretary on 18 April 2016
30 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4,200