- Company Overview for RESURRECTION LIFE ASSEMBLY (05144255)
- Filing history for RESURRECTION LIFE ASSEMBLY (05144255)
- People for RESURRECTION LIFE ASSEMBLY (05144255)
- Insolvency for RESURRECTION LIFE ASSEMBLY (05144255)
- More for RESURRECTION LIFE ASSEMBLY (05144255)
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) |
---|---|---|---|
18 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2022 | |
22 Dec 2021 | AD01 | Registered office address changed from Corner Oak 1 Homer Road Solihull West Midlands B91 3QG England to 100 st James Road Northampton NN5 5LF on 22 December 2021 | |
22 Dec 2021 | LIQ01 | Declaration of solvency | |
22 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
02 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
06 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
03 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Jul 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
28 Jun 2017 | PSC04 | Change of details for Ms Jennifer Lloyd as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC04 | Change of details for Ms Celeste Edesiri Ufuoma-Oberador as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC04 | Change of details for Mr David Olayiwola Olatundun as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC04 | Change of details for Ms Jennifer Lloyd as a person with significant control on 28 June 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
09 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
16 Nov 2016 | AD01 | Registered office address changed from 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP to Corner Oak 1 Homer Road Solihull West Midlands B91 3QG on 16 November 2016 | |
13 Jun 2016 | AR01 | Annual return made up to 3 June 2016 no member list | |
12 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
10 Jul 2015 | AR01 | Annual return made up to 3 June 2015 no member list | |
10 Jul 2015 | CH03 | Secretary's details changed for Celeste Edesiri Bolokor on 15 October 2014 |