Advanced company searchLink opens in new window

THE GOSPEL OF JOHN LIMITED

Company number 04607359

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)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
19 Jul 2019 AA Micro company accounts made up to 5 April 2019
04 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
14 Nov 2018 AA Micro company accounts made up to 5 April 2018
15 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
08 Dec 2017 AA Micro company accounts made up to 5 April 2017
20 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 5 April 2016
21 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
21 Nov 2015 AA Total exemption small company accounts made up to 5 April 2015
01 Jul 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
30 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2015 AA Total exemption full accounts made up to 5 April 2014
08 Jun 2015 AD01 Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 99 Kenton Road Harrow Middlesex HA3 0AN on 8 June 2015
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
05 Jul 2013 AA Total exemption full accounts made up to 5 April 2013
08 May 2013 AD01 Registered office address changed from 7 Hanover Square 3Rd Floor London W1S 1HQ United Kingdom on 8 May 2013
08 Jan 2013 AR01 Annual return made up to 3 December 2012 with full list of shareholders
27 Jul 2012 AA Total exemption full accounts made up to 5 April 2012
08 Feb 2012 TM01 Termination of appointment of Daniel Taylor as a director
08 Feb 2012 TM02 Termination of appointment of Daniel Taylor as a secretary
25 Jan 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders