Advanced company searchLink opens in new window

REVIVAL MISSIONS - JUBILEE EMPOWERMENT & TRANSFORMATION (JET) LTD

Company number 06481140

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2015 DS01 Application to strike the company off the register
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
31 Oct 2015 TM01 Termination of appointment of Energy Tinodaishe Kutebura as a director on 1 June 2015
23 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
15 Oct 2014 AP01 Appointment of Mr Energy Tinodaishe Kutebura as a director on 15 October 2014
30 Sep 2014 AP01 Appointment of Mr Anthony Alvaira Sebastian as a director on 22 September 2014
29 Sep 2014 TM01 Termination of appointment of Moreblessing Nyasha Nyazika as a director on 29 September 2014
29 Sep 2014 TM01 Termination of appointment of Venah Mugarisanwa as a director on 29 September 2014
29 Sep 2014 TM01 Termination of appointment of Kadiatu Aminata Koyama as a director on 29 September 2014
18 Sep 2014 AP01 Appointment of Ms Venah Mugarisanwa as a director on 1 September 2014
07 May 2014 AP01 Appointment of Kadiatu Koyama as a director
10 Feb 2014 AP01 Appointment of Moreblessing Nyasha Nyazika as a director
09 Feb 2014 TM01 Termination of appointment of Peggy Chipendo as a director
03 Feb 2014 CH01 Director's details changed for Peggy Chipendo on 31 January 2014
03 Feb 2014 AP01 Appointment of Peggy Chipendo as a director
03 Feb 2014 TM01 Termination of appointment of Ebenezer Dadeboe as a director
23 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
23 Jan 2014 AP01 Appointment of Mr Ebenezer Nar Dadeboe as a director
23 Jan 2014 TM01 Termination of appointment of Moreblessing Nyazika as a director
05 Dec 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
05 Dec 2013 TM01 Termination of appointment of Grace Chibanda as a director
05 Dec 2013 AD01 Registered office address changed from 5 Ash Tree Field Harlow Essex CM20 1QD on 5 December 2013