- Company Overview for TRIUNE MINISTRIES INTERNATIONAL (05280584)
- Filing history for TRIUNE MINISTRIES INTERNATIONAL (05280584)
- People for TRIUNE MINISTRIES INTERNATIONAL (05280584)
- More for TRIUNE MINISTRIES INTERNATIONAL (05280584)
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 |