Advanced company searchLink opens in new window

EMPOWERMENT HOUSE CHRISTIAN FOUNDATION

Company number 08709836

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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
06 Sep 2021 TM01 Termination of appointment of Olukayode Matthew Kuyoro as a director on 6 September 2021
21 Aug 2021 AD01 Registered office address changed from 17 Oliver Close Chatham ME4 5EF England to 53 Bayford Close Hemel Hempstead HP2 7LZ on 21 August 2021
21 Aug 2021 AP01 Appointment of Mr Toluwanimi Akin-Alamu as a director on 15 August 2021
21 Aug 2021 TM02 Termination of appointment of Oladipo Apanisile as a secretary on 15 August 2021
21 Aug 2021 AP03 Appointment of Mr Oyeniyi Johnson as a secretary on 15 August 2021
21 Aug 2021 TM01 Termination of appointment of Oladipo Apanisile as a director on 15 August 2021
21 Aug 2021 AP01 Appointment of Mr Olukayode Matthew Kuyoro as a director on 15 August 2021
21 Aug 2021 AP01 Appointment of Mr Oyeniyi Johnson as a director on 15 July 2021
21 Aug 2021 AP01 Appointment of Mr Olukayode Matthew Kuyoro as a director on 18 July 2021
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
18 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
21 Jun 2020 AA Micro company accounts made up to 30 September 2019
10 Mar 2020 AD01 Registered office address changed from 1st Floor ,15, York Hill York Hill London SE27 0BU England to 17 Oliver Close Chatham ME4 5EF on 10 March 2020
20 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
20 Sep 2019 TM01 Termination of appointment of Olaide Apanisile as a director on 10 September 2019
20 Sep 2019 TM01 Termination of appointment of Kofi Asiedu as a director on 10 September 2019
11 May 2019 AA Micro company accounts made up to 30 September 2018
30 Jan 2019 AD01 Registered office address changed from !St Floor ,15 York Hill London SE27 0BU England to 1st Floor ,15, York Hill York Hill London SE27 0BU on 30 January 2019
02 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
05 Jul 2018 AA Micro company accounts made up to 30 September 2017
28 Jun 2018 AD01 Registered office address changed from The Empowerment Centre 11 - 13 East Place London SE27 9JW to !St Floor ,15 York Hill London SE27 0BU on 28 June 2018
09 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates