- Company Overview for GOD'S HOUSE OF PRAYER (07321779)
- Filing history for GOD'S HOUSE OF PRAYER (07321779)
- People for GOD'S HOUSE OF PRAYER (07321779)
- Registers for GOD'S HOUSE OF PRAYER (07321779)
- More for GOD'S HOUSE OF PRAYER (07321779)
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) |
---|---|---|---|
02 Jun 2019 | AP03 | Appointment of Mrs Antonia Ayomikun Izuebe as a secretary on 1 June 2019 | |
02 Jun 2019 | TM02 | Termination of appointment of Sabrina Olufunke El-Schaeddhaei as a secretary on 1 June 2019 | |
24 May 2019 | AA | Micro company accounts made up to 31 July 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Noah Odubiyi-Felix as a director on 2 December 2018 | |
27 Oct 2018 | PSC01 | Notification of Julie Akande Ajayi as a person with significant control on 26 October 2018 | |
27 Oct 2018 | PSC07 | Cessation of Antonia Ayomikun Izuebe as a person with significant control on 26 October 2018 | |
27 Oct 2018 | TM01 | Termination of appointment of Antonia Ayomikun Izuebe as a director on 26 October 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from C/O God's House of Prayer the Lions Centre, Millwall Community Trust Zampa Road London SE16 3LN England to International House 24 Holborn Viaduct London EC1A 2BN on 9 October 2018 | |
06 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2018 | AA | Micro company accounts made up to 31 July 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
27 Jun 2017 | AA | Micro company accounts made up to 31 July 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
30 Sep 2016 | AD02 | Register inspection address has been changed to C/O Mrs. S. O El-Schaeddhaei 57 Mill Road Erith DA8 1HW | |
29 Sep 2016 | AD01 | Registered office address changed from Old Mortuary St. Marychurch Street London SE16 4JE to C/O God's House of Prayer the Lions Centre, Millwall Community Trust Zampa Road London SE16 3LN on 29 September 2016 | |
27 Apr 2016 | AP01 | Appointment of Mrs. Antonia Ayomikun Izuebe as a director on 6 April 2015 | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Oct 2015 | AR01 | Annual return made up to 21 July 2015 no member list | |
26 Oct 2015 | TM02 | Termination of appointment of Antonia Ayomikum El-Schaeddhaei as a secretary on 6 April 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Sabrina Olufunke El-Schaeddhaei as a director on 6 April 2015 | |
26 Oct 2015 | AP03 | Appointment of Mrs Sabrina Olufunke El-Schaeddhaei as a secretary on 6 April 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Oct 2014 | AR01 | Annual return made up to 21 July 2014 no member list |