- Company Overview for HIGHER GROUNDS CENTRE LIMITED (07468249)
- Filing history for HIGHER GROUNDS CENTRE LIMITED (07468249)
- People for HIGHER GROUNDS CENTRE LIMITED (07468249)
- More for HIGHER GROUNDS CENTRE LIMITED (07468249)
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) |
---|---|---|---|
28 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2019 | DS01 | Application to strike the company off the register | |
30 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
02 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
25 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Mar 2016 | AR01 | Annual return made up to 5 February 2016 no member list | |
04 Feb 2016 | AP01 | Appointment of Mr Ahmed Seif Hemed as a director on 4 February 2016 | |
04 Feb 2016 | TM01 | Termination of appointment of Ahmed Issa Jamal as a director on 3 February 2016 | |
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Feb 2015 | AR01 | Annual return made up to 5 February 2015 no member list | |
02 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Sep 2014 | AD01 | Registered office address changed from 91 Lichfield Road Dagenham Essex RM8 2AX England to 8 York Road Ilford Essex IG1 3AB on 11 September 2014 | |
14 May 2014 | CERTNM |
Company name changed higher grounds christian centre (holy land)\certificate issued on 14/05/14
|
|
06 Feb 2014 | AD01 | Registered office address changed from 8 York House York Road Ilford Essex IG1 3AB on 6 February 2014 | |
05 Feb 2014 | TM01 | Termination of appointment of Omar Saleh as a director | |
05 Feb 2014 | AP01 | Appointment of Mr Ahmed Issa Jamal as a director | |
05 Feb 2014 | AR01 | Annual return made up to 5 February 2014 no member list | |
05 Feb 2014 | AD01 | Registered office address changed from 91 Lichfield Road Dagenham Essex RM8 2AX United Kingdom on 5 February 2014 | |
05 Feb 2014 | TM01 | Termination of appointment of Atifa Abdullah as a director | |
04 Feb 2014 | AP01 | Appointment of Mr Ally Juma Omar as a director | |
16 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 11 January 2013 no member list |