EMPIRE OF GOD FATHER, SON AND THE HOLY SPIRIT MINISTRIES
Company number 07489951
- Company Overview for EMPIRE OF GOD FATHER, SON AND THE HOLY SPIRIT MINISTRIES (07489951)
- Filing history for EMPIRE OF GOD FATHER, SON AND THE HOLY SPIRIT MINISTRIES (07489951)
- People for EMPIRE OF GOD FATHER, SON AND THE HOLY SPIRIT MINISTRIES (07489951)
- More for EMPIRE OF GOD FATHER, SON AND THE HOLY SPIRIT MINISTRIES (07489951)
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 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
05 Dec 2022 | AD02 | Register inspection address has been changed from 19 Tatlow 19 Tatlow Road Leicester Lei9Cestershire LE3 8NF England to 7 Green Street Burton-on-Trent DE14 3RT | |
18 Aug 2022 | AD01 | Registered office address changed from C/O Dm Accounting and Payroll Ltd Curzon House Curzon Street Burton-on-Trent DE14 2DH England to 18 st. Christophers Way Pride Park Derby DE24 8JY on 18 August 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
12 Nov 2021 | AD04 | Register(s) moved to registered office address C/O Dm Accounting and Payroll Ltd Curzon House Curzon Street Burton-on-Trent DE14 2DH | |
12 Nov 2021 | CH01 | Director's details changed for Miss Theresa Takaona on 1 November 2021 | |
12 Nov 2021 | AD01 | Registered office address changed from 7 Green Street Burton-on-Trent DE14 3RT England to C/O Dm Accounting and Payroll Ltd Curzon House Curzon Street Burton-on-Trent DE14 2DH on 12 November 2021 | |
21 Jul 2021 | AAMD | Amended total exemption full accounts made up to 31 January 2019 | |
14 Jun 2021 | AD01 | Registered office address changed from C/O Ivin Mazendame 19 Tatlow Road Leicester Leicester Leicestershire LE3 8NF to 7 Green Street Burton-on-Trent DE14 3RT on 14 June 2021 | |
14 Jun 2021 | TM01 | Termination of appointment of Ivin Mazendame as a director on 14 June 2021 | |
07 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
07 Jun 2021 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
07 Jun 2021 | AC92 | Restoration by order of the court | |
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2020 | DS01 | Application to strike the company off the register | |
31 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
12 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
27 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
29 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 |