- Company Overview for CALVARY MINISTRIES LTD (04109629)
- Filing history for CALVARY MINISTRIES LTD (04109629)
- People for CALVARY MINISTRIES LTD (04109629)
- More for CALVARY MINISTRIES LTD (04109629)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
06 Feb 2021 | AA | Accounts for a dormant company made up to 4 February 2020 | |
28 Jun 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
28 Jun 2020 | CH01 | Director's details changed for Mrs Cordelia Chinwe Gil on 26 March 2018 | |
07 Nov 2019 | AA | Accounts for a dormant company made up to 4 February 2019 | |
04 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
09 Jan 2019 | AA | Accounts for a dormant company made up to 4 February 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
19 Apr 2018 | AD01 | Registered office address changed from 108 Hampstead Road St James House, the Margarete Centre 108 Hampstead Road London Greater London NW1 2LS England to Cordelia Gil C/O the Margarete Centre, St. James House, 108 Hampstead Road London Greater London NW1 2LS on 19 April 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from No. 8 Ridgmount Street London WC1E 7AA England to 108 Hampstead Road St James House, the Margarete Centre 108 Hampstead Road London Greater London NW1 2LS on 19 April 2018 | |
12 Jan 2018 | AD01 | Registered office address changed from C/O Cordelia Gil St James House the Margarete Centre, St James House 108 Hampstead Road London Greater London NW1 2LS England to No. 8 Ridgmount Street London WC1E 7AA on 12 January 2018 | |
26 Nov 2017 | AA | Accounts for a dormant company made up to 4 February 2017 | |
27 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2017 | AD01 | Registered office address changed from St James House , the Margarete Centre 108 Hampstead Road London NW1 2LS England to C/O Cordelia Gil St James House the Margarete Centre, St James House 108 Hampstead Road London Greater London NW1 2LS on 3 January 2017 | |
28 Dec 2016 | AA | Accounts for a dormant company made up to 4 February 2016 | |
17 May 2016 | AD01 | Registered office address changed from 3 Thornewill House Cable Street London E1 0AP to St James House , the Margarete Centre 108 Hampstead Road London NW1 2LS on 17 May 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | CH03 | Secretary's details changed for Mrs Cordelia Chinwe Gil on 31 January 2016 | |
19 Nov 2015 | AA | Accounts for a dormant company made up to 4 February 2015 | |
05 Apr 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-05
|
|
02 Jun 2014 | AD01 | Registered office address changed from 2 Lake View Estate Old Ford Road London Greater London E3 5TB on 2 June 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|