PRAISE CHRISTIAN CENTRE INTERNATIONAL
Company number 05211701
- Company Overview for PRAISE CHRISTIAN CENTRE INTERNATIONAL (05211701)
- Filing history for PRAISE CHRISTIAN CENTRE INTERNATIONAL (05211701)
- People for PRAISE CHRISTIAN CENTRE INTERNATIONAL (05211701)
- More for PRAISE CHRISTIAN CENTRE INTERNATIONAL (05211701)
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) |
---|---|---|---|
25 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2024 | CS01 | Confirmation statement made on 6 October 2024 with no updates | |
24 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2024 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
16 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2023 | AA | Micro company accounts made up to 31 August 2023 | |
09 Jun 2023 | AA | Micro company accounts made up to 31 August 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
05 Oct 2021 | AA | Micro company accounts made up to 31 August 2021 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
09 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
22 Oct 2020 | AA | Micro company accounts made up to 31 August 2019 | |
24 Aug 2020 | AD01 | Registered office address changed from , 3 3 Arcadia Road, Canvey Island, Essex, SS8 7SP, England to 3 Arcadia Road Canvey Island Essex SS8 7SP on 24 August 2020 | |
19 Aug 2020 | PSC04 | Change of details for a person with significant control | |
19 Aug 2020 | PSC01 | Notification of Veronica Nyarambi as a person with significant control on 19 August 2020 | |
19 Aug 2020 | PSC07 | Cessation of Godfrey Nyarambi as a person with significant control on 30 March 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from , 14-15 Weston Chambers, Weston Road, Southend-on-Sea, Essex, SS1 1AU to 3 Arcadia Road Canvey Island Essex SS8 7SP on 19 August 2020 | |
19 Aug 2020 | TM01 | Termination of appointment of Godfrey Nyarambi as a director on 30 March 2020 | |
17 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2019 | AA | Micro company accounts made up to 31 August 2018 | |
16 Dec 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates |