Advanced company searchLink opens in new window

THE GOSPEL FAITH MISSION INTERNATIONAL (GOFAMINT) UK BRANCH

Company number 07215368

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)
07 Jan 2025 AP01 Appointment of Mrs Christianah George as a director on 24 December 2024
07 Jan 2025 AP01 Appointment of Mr Simeon Olatayo Olarewaju as a director on 24 December 2024
07 Jan 2025 AP01 Appointment of Mr Roland Ayodeji Alade as a director on 24 December 2024
07 Jan 2025 TM01 Termination of appointment of Sunday Ogundele as a director on 24 December 2024
07 Jan 2025 TM01 Termination of appointment of James Ibitoye as a director on 24 December 2024
07 Jan 2025 TM01 Termination of appointment of Olatunji Emmanuel Arogundade as a director on 24 December 2024
07 Jan 2025 TM01 Termination of appointment of Adedayo Edward Ajayi as a director on 24 December 2024
07 Jan 2025 PSC07 Cessation of Adedayo Edward Ajayi as a person with significant control on 24 December 2024
07 Jan 2025 PSC07 Cessation of Sunday Ogundele as a person with significant control on 24 December 2024
07 Jan 2025 PSC07 Cessation of Olatunji Emmanuel Arogundade as a person with significant control on 24 December 2024
16 May 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
28 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
09 Jun 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
11 May 2022 CS01 Confirmation statement made on 7 April 2022 with updates
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
04 May 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
23 Apr 2021 AD01 Registered office address changed from 151 Palace Road London SW2 3LE England to 13 Broxholm Road London SE27 0NA on 23 April 2021
02 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
13 Jun 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
24 Jun 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
02 Feb 2019 PSC04 Change of details for Rev Olatunji Emmanuel Arogundade as a person with significant control on 1 February 2019
02 Feb 2019 PSC04 Change of details for Rev Adedayo Edward Ajayi as a person with significant control on 1 February 2019
02 Feb 2019 CH01 Director's details changed for Mr Olatunji Emmanuel Arogundade on 1 February 2019