Advanced company searchLink opens in new window

CALVARY MINISTRIES LTD

Company number 04109629

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1