- Company Overview for PILLAR OF FIRE CHAPEL LIMITED (02411678)
- Filing history for PILLAR OF FIRE CHAPEL LIMITED (02411678)
- People for PILLAR OF FIRE CHAPEL LIMITED (02411678)
- More for PILLAR OF FIRE CHAPEL LIMITED (02411678)
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) |
---|---|---|---|
05 Feb 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with no updates | |
18 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
22 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
10 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
10 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
26 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
19 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
27 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 Jul 2017 | PSC02 | Notification of Gyg Estates Ltd as a person with significant control on 6 April 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
11 Jul 2017 | CH01 | Director's details changed for Dr. Shoshana Perl on 8 May 2017 | |
11 Jul 2017 | CH01 | Director's details changed for Mr Benjamin Eliezer Perl Mbe on 8 May 2017 | |
11 Jul 2017 | CH03 | Secretary's details changed for Dr. Shoshana Perl on 8 May 2017 | |
18 May 2017 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 18 May 2017 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Aug 2015 | AD01 | Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London NW4 2EF on 18 August 2015 |