- Company Overview for CELESTIAL CHURCH OF CHRIST LULI CENTRAL PARISH UK (06346479)
- Filing history for CELESTIAL CHURCH OF CHRIST LULI CENTRAL PARISH UK (06346479)
- People for CELESTIAL CHURCH OF CHRIST LULI CENTRAL PARISH UK (06346479)
- More for CELESTIAL CHURCH OF CHRIST LULI CENTRAL PARISH UK (06346479)
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) |
---|---|---|---|
01 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2023 | TM01 | Termination of appointment of Flora Titilayo Adepetun as a director on 25 September 2023 | |
27 Sep 2023 | TM02 | Termination of appointment of Maria Mobolanle Michael as a secretary on 25 September 2023 | |
27 Sep 2023 | PSC07 | Cessation of Flora Titilayo Adepetun as a person with significant control on 25 September 2023 | |
27 Sep 2023 | AD01 | Registered office address changed from 43B Haling Road South Croydon CR2 6HS England to Unit 10 Warwick House Overton Road London SW9 7JP on 27 September 2023 | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Apr 2022 | DS01 | Application to strike the company off the register | |
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
31 Jul 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
31 Jul 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
31 Jul 2021 | AD01 | Registered office address changed from Unit 3 Warwick House Overton Road London SW9 7JP to 43B Haling Road South Croydon CR2 6HS on 31 July 2021 | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
25 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
18 Mar 2020 | PSC01 | Notification of Flora Titilayo Adepetun as a person with significant control on 8 March 2020 | |
18 Mar 2020 | AP03 | Appointment of Mrs Maria Mobolanle Michael as a secretary on 8 March 2020 | |
18 Mar 2020 | AP01 | Appointment of Mrs Flora Titilayo Adepetun as a director on 8 March 2020 | |
18 Mar 2020 | TM01 | Termination of appointment of Solomon Sunday Adepetun as a director on 8 March 2020 | |
18 Mar 2020 | TM02 | Termination of appointment of Flora Titilayo Adepetun as a secretary on 8 March 2020 |