Advanced company searchLink opens in new window

EMPIRE OF GOD FATHER, SON AND THE HOLY SPIRIT MINISTRIES

Company number 07489951

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)
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