Advanced company searchLink opens in new window

FAITH ACADEMY LIMITED

Company number 05766796

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)
23 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2011 DS01 Application to strike the company off the register
03 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
22 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
Statement of capital on 2010-04-22
  • GBP 1
22 Apr 2010 CH01 Director's details changed for Bishop Sam Amaga on 22 March 2010
22 Apr 2010 CH01 Director's details changed for Rev Dr Love Sam Amaga on 22 March 2010
22 Apr 2010 CH01 Director's details changed for Mrs Esther Taiwo Onimisi on 22 March 2010
22 Apr 2010 CH01 Director's details changed for Mr David Josiah Onimisi on 22 March 2010
21 Dec 2009 AA Accounts for a dormant company made up to 30 April 2009
30 Jun 2009 363a Return made up to 03/04/09; full list of members
30 Jun 2009 288c Director's Change of Particulars / love sam amaga / 15/01/2009 / HouseName/Number was: , now: 70; Street was: 5 the knowle, now: waarden road; Post Town was: basildon, now: canvey island; Post Code was: SS16 4BP, now: SS8 9AB
30 Jun 2009 288c Director's Change of Particulars / sam amaga / 15/01/2009 / HouseName/Number was: , now: 70; Street was: 5 the knowle, now: waarden road; Post Town was: basildon, now: canvey island; Post Code was: SS16 4BP, now: SS8 9AB; Country was: , now: uk
04 Mar 2009 AA Accounts made up to 30 April 2008
05 Aug 2008 363s Return made up to 03/04/08; no change of members
04 Feb 2008 AA Accounts made up to 30 April 2007
22 Oct 2007 363s Return made up to 03/04/07; full list of members
22 Oct 2007 363(288) Secretary's particulars changed;director's particulars changed
02 Oct 2007 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2007 287 Registered office changed on 28/09/07 from: 92 onslow gardens south woodfort london E18 1AB
21 Apr 2006 288a New director appointed
21 Apr 2006 288a New director appointed
21 Apr 2006 288a New secretary appointed;new director appointed
21 Apr 2006 288a New director appointed
10 Apr 2006 288b Secretary resigned