- Company Overview for POWER-AGE CHRISTIAN COLLEGE LIMITED (04893101)
- Filing history for POWER-AGE CHRISTIAN COLLEGE LIMITED (04893101)
- People for POWER-AGE CHRISTIAN COLLEGE LIMITED (04893101)
- More for POWER-AGE CHRISTIAN COLLEGE LIMITED (04893101)
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 |