THE GOSPEL FAITH MISSION INTERNATIONAL (GOFAMINT) UK BRANCH
Company number 07215368
- Company Overview for THE GOSPEL FAITH MISSION INTERNATIONAL (GOFAMINT) UK BRANCH (07215368)
- Filing history for THE GOSPEL FAITH MISSION INTERNATIONAL (GOFAMINT) UK BRANCH (07215368)
- People for THE GOSPEL FAITH MISSION INTERNATIONAL (GOFAMINT) UK BRANCH (07215368)
- More for THE GOSPEL FAITH MISSION INTERNATIONAL (GOFAMINT) UK BRANCH (07215368)
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 |