Advanced company searchLink opens in new window

TRIUNE MINISTRIES INTERNATIONAL

Company number 05280584

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2016 DS01 Application to strike the company off the register
04 Dec 2016 TM01 Termination of appointment of Andy Olusola Alatise as a director on 1 December 2016
04 Dec 2016 AA Total exemption small company accounts made up to 30 November 2016
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Aug 2016 AD01 Registered office address changed from 4 Cranston Road London SE23 2HB to 32 Ravensbourne Road London SE6 4UX on 26 August 2016
24 Dec 2015 AR01 Annual return made up to 8 November 2015 no member list
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Nov 2014 AR01 Annual return made up to 8 November 2014 no member list
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Dec 2013 AR01 Annual return made up to 8 November 2013 no member list
27 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
08 Dec 2012 AR01 Annual return made up to 8 November 2012 no member list
17 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
06 Jan 2012 AD01 Registered office address changed from 7 Torrington Gardens Loughton Essex IG10 3TB England on 6 January 2012
06 Jan 2012 TM01 Termination of appointment of Joe Lampshire as a director
19 Dec 2011 AR01 Annual return made up to 8 November 2011 no member list
19 Dec 2011 CH01 Director's details changed for Mr Daniel Adekunle Adewale Fenuga on 8 November 2011
19 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
13 Apr 2011 AD01 Registered office address changed from 33 Holmesley Road Forest Hill London SE23 1PH on 13 April 2011
14 Dec 2010 AP01 Appointment of Director Joe William Lampshire as a director
06 Dec 2010 AR01 Annual return made up to 8 November 2010 no member list
06 Dec 2010 TM01 Termination of appointment of Rufus Adu as a director
17 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009