Advanced company searchLink opens in new window

CHILDREN OF CHRIST

Company number 07360654

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2017 DS01 Application to strike the company off the register
06 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
05 Sep 2016 AD01 Registered office address changed from C/O Blitz Corporation Lt Unit 10 the Io Centre Skeffington Street London SE18 6SR to C/O Blitz Corporation Unit 4 Technology Centre White Oak Square, London Road Swanley BR8 7AG on 5 September 2016
04 Jul 2016 AA Total exemption full accounts made up to 31 August 2015
01 Jun 2016 AA01 Previous accounting period shortened from 5 September 2015 to 4 September 2015
30 May 2016 AA01 Previous accounting period extended from 31 August 2015 to 5 September 2015
29 May 2016 AA01 Current accounting period shortened from 31 August 2016 to 30 August 2016
18 Dec 2015 AR01 Annual return made up to 31 August 2015 no member list
18 Dec 2015 AD01 Registered office address changed from 112 Bellegrove Road Welling Kent DA16 3QD to C/O Blitz Corporation Lt Unit 10 the Io Centre Skeffington Street London SE18 6SR on 18 December 2015
29 Apr 2015 AA Total exemption full accounts made up to 31 August 2014
17 Sep 2014 AR01 Annual return made up to 31 August 2014 no member list
10 Jun 2014 AA Total exemption full accounts made up to 31 August 2013
03 Sep 2013 AR01 Annual return made up to 31 August 2013 no member list
25 Apr 2013 AA Total exemption full accounts made up to 31 August 2012
26 Sep 2012 AR01 Annual return made up to 31 August 2012 no member list
07 Jun 2012 AA Total exemption full accounts made up to 31 August 2011
26 Sep 2011 AR01 Annual return made up to 31 August 2011 no member list
13 Apr 2011 TM01 Termination of appointment of Jarnail Singh as a director
07 Feb 2011 MEM/ARTS Memorandum and Articles of Association
07 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)