- Company Overview for THE ANCIENT ROCK CHAPEL (07357844)
- Filing history for THE ANCIENT ROCK CHAPEL (07357844)
- People for THE ANCIENT ROCK CHAPEL (07357844)
- More for THE ANCIENT ROCK CHAPEL (07357844)
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) |
---|---|---|---|
21 Sep 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
23 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
20 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 26 August 2020 with no updates | |
26 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
13 Jul 2019 | AA | Micro company accounts made up to 31 August 2018 | |
24 Jun 2019 | AD01 | Registered office address changed from 36 Wade House Dickens Estate Parkers Row Bermondsey Southwark SE1 2DJ to 41 Heversham House Ilderton Road London SE15 1EL on 24 June 2019 | |
05 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2019 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
20 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2018 | CH01 | Director's details changed for Mr Divine Dove on 22 September 2018 | |
22 Sep 2018 | CH03 | Secretary's details changed for Joyce Dove on 22 September 2018 | |
12 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
01 Jun 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
07 Aug 2016 | TM01 | Termination of appointment of Michael Kamara as a director on 6 August 2016 | |
07 Aug 2016 | TM01 | Termination of appointment of Salimatu Dankay Kamara as a director on 6 August 2016 | |
27 May 2016 | RESOLUTIONS |
Resolutions
|
|
27 May 2016 | CC04 | Statement of company's objects | |
09 Feb 2016 | AP01 | Appointment of Mr Oppong Kyeremeh as a director on 31 December 2015 |