Advanced company searchLink opens in new window

POWER-AGE CHRISTIAN COLLEGE LIMITED

Company number 04893101

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)
24 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2013 DS01 Application to strike the company off the register
10 Sep 2012 AR01 Annual return made up to 9 September 2012 no member list
09 Sep 2012 TM01 Termination of appointment of Ademola Dairo as a director on 15 June 2011
09 Sep 2012 AD01 Registered office address changed from 64 Gifford Street London N1 0DF on 9 September 2012
15 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
09 Sep 2011 AR01 Annual return made up to 9 September 2011 no member list
09 Sep 2011 AP01 Appointment of Revd Jacob Adegboye Ogundadegbe as a director on 1 October 2009
06 Sep 2011 AA Accounts for a dormant company made up to 30 September 2010
03 Dec 2010 AR01 Annual return made up to 9 September 2010 no member list
02 Dec 2010 CH01 Director's details changed for Reverend Racheal Ademola on 17 November 2009
02 Dec 2010 CH01 Director's details changed for Dr Paul Obadare on 17 November 2009
02 Dec 2010 CH01 Director's details changed for Dr Emmanuel Ademola on 17 November 2009
02 Dec 2010 CH01 Director's details changed for Ademola Dairo on 17 November 2009
02 Jul 2010 AA Accounts for a dormant company made up to 30 September 2009
01 Oct 2009 363a Annual return made up to 09/09/09
07 Aug 2009 AA Total exemption full accounts made up to 30 September 2008
23 Dec 2008 AA Total exemption full accounts made up to 30 September 2007
30 Oct 2008 363a Annual return made up to 09/09/08
30 Oct 2008 288c Director's Change of Particulars / emmanuel ademola / 09/09/2007 / Title was: , now: dr; HouseName/Number was: , now: 2; Street was: 28 nightingale corner, now: edenbridge close; Region was: , now: kent; Post Code was: BR5 3PS, now: BR5 3SL; Occupation was: lecturer, now: chief executive officer
25 Jul 2008 287 Registered office changed on 25/07/2008 from p acc unit 20 crown industrial park 71-73 nathan way woolwich SE28 0BQ
27 Oct 2007 363s Annual return made up to 09/09/07
27 Oct 2007 363(288) Director's particulars changed;director resigned
05 Oct 2007 288a New director appointed