|
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)
|
|
30 Apr 2019 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Feb 2019 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
30 Jan 2019 |
DS01 |
Application to strike the company off the register
|
|
|
14 Jan 2019 |
AA |
Accounts for a dormant company made up to 31 March 2018
|
|
|
13 Dec 2018 |
CS01 |
Confirmation statement made on 13 December 2018 with no updates
|
|
|
07 Dec 2018 |
AD01 |
Registered office address changed from Regus Lansdowne Building 2 Lansdowne Road Croydon London CR9 2ER to 117 Arnhem Drive New Addington Croydon CR0 0EF on 7 December 2018
|
|
|
28 Aug 2018 |
AP03 |
Appointment of Pastor Samuel Egbuchelem Anyanwu as a secretary on 26 August 2018
|
|
|
26 Aug 2018 |
TM01 |
Termination of appointment of Samuel Anyanwu as a director on 26 August 2018
|
|
|
26 Aug 2018 |
PSC07 |
Cessation of Egbuchelem Anyanwu as a person with significant control on 26 August 2018
|
|
|
14 Aug 2018 |
AD01 |
Registered office address changed from 117 Arnhem Drive New Addington Croydon CR0 0EF England to Regus Lansdowne Building 2 Lansdowne Road Croydon London CR9 2ER on 14 August 2018
|
|
|
11 Jun 2018 |
CH01 |
Director's details changed for Mr Samuel Anyanwu on 10 June 2018
|
|
|
01 Jun 2018 |
PSC01 |
Notification of Egbuchelem Anyanwu as a person with significant control on 30 May 2018
|
|
|
01 Jun 2018 |
AP01 |
Appointment of Mr Samuel Anyanwu as a director on 31 May 2018
|
|
|
05 Apr 2018 |
AD01 |
Registered office address changed from 11.7 Arnhem Drive New Addington Croydon Cro 0Ef to 117 Arnhem Drive New Addington Croydon CR0 0EF on 5 April 2018
|
|
|
05 Apr 2018 |
PSC04 |
Change of details for Mr Samuel Anyanwu as a person with significant control on 5 April 2018
|
|
|
05 Apr 2018 |
CH01 |
Director's details changed for Reverend Samuel Anyanwu on 5 April 2018
|
|
|
05 Apr 2018 |
CS01 |
Confirmation statement made on 2 March 2018 with no updates
|
|
|
27 Mar 2018 |
AD01 |
Registered office address changed from Pastor Samuel Anyanwu Church Road London SE19 2QL United Kingdom to 11.7 Arnhem Drive New Addington Croydon Cro 0Ef on 27 March 2018
|
|
|
23 Jan 2018 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2018-01-22
|
|
|
05 Dec 2017 |
AA |
Accounts for a dormant company made up to 31 March 2017
|
|
|
12 Mar 2017 |
CS01 |
Confirmation statement made on 2 March 2017 with updates
|
|
|
31 Jan 2017 |
DS02 |
Withdraw the company strike off application
|
|
|
29 Nov 2016 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
17 Nov 2016 |
DS01 |
Application to strike the company off the register
|
|
|
17 Jul 2016 |
TM02 |
Termination of appointment of Gemma Smith as a secretary on 7 July 2016
|
|