Advanced company searchLink opens in new window

GARDEN OF GRACE C & S CHURCH OF GOD

Company number 10561383

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)
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2022 AA Micro company accounts made up to 31 January 2022
27 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
12 May 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
12 May 2021 AD01 Registered office address changed from 455a New Cross Road London SE14 6TA England to 43/47 Rushey Green London SE6 4AS on 12 May 2021
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
02 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
13 Feb 2020 AD01 Registered office address changed from 455 New Cross Road London SE14 6TA England to 455a New Cross Road London SE14 6TA on 13 February 2020
13 Feb 2020 TM01 Termination of appointment of Adebowale Olayinka Akintola as a director on 10 February 2020
12 Feb 2020 TM01 Termination of appointment of Gbemisola Oyetunde as a director on 1 February 2020
24 Jan 2020 AD01 Registered office address changed from 5 Chequers Parade Passey Place, Eltham London SE9 1DD England to 455 New Cross Road London SE14 6TA on 24 January 2020
24 Dec 2019 TM01 Termination of appointment of Michael Taiwo Abraham as a director on 18 December 2019
14 Dec 2019 AA Micro company accounts made up to 31 January 2019
11 Jul 2019 AP01 Appointment of Mr Michael Taiwo Abraham as a director on 30 June 2019
11 Jul 2019 AP01 Appointment of Mr Olououaliomo Samson Souli as a director on 30 June 2019
11 Jul 2019 AP01 Appointment of Miss Gbemisola Oyetunde as a director on 30 June 2019
28 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
29 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2018 AA Total exemption full accounts made up to 31 January 2018
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2018 AP01 Appointment of Adebowale Olayinka Akintola as a director on 28 June 2018
09 Jul 2018 TM01 Termination of appointment of Olasunbo Orewole as a director on 21 June 2018