- Company Overview for GUILDFORD COMMUNITY CHURCH (05301427)
- Filing history for GUILDFORD COMMUNITY CHURCH (05301427)
- People for GUILDFORD COMMUNITY CHURCH (05301427)
- Charges for GUILDFORD COMMUNITY CHURCH (05301427)
- More for GUILDFORD COMMUNITY CHURCH (05301427)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2021 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
10 Jan 2021 | PSC01 | Notification of Rachel Marie May as a person with significant control on 1 January 2020 | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Sep 2020 | AD01 | Registered office address changed from C/O Guildford Ymca Bridge Street Guildford Surrey GU1 4SB England to C/O Empower Centre 22 Woodbridge Meadows Guildford GU1 1BA on 25 September 2020 | |
25 Sep 2020 | PSC07 | Cessation of Janet Ann Williams as a person with significant control on 29 February 2020 | |
21 Jan 2020 | PSC07 | Cessation of Jacqueline Turner as a person with significant control on 31 December 2019 | |
21 Jan 2020 | PSC07 | Cessation of Cassandra Cowan as a person with significant control on 31 December 2019 | |
21 Jan 2020 | PSC07 | Cessation of Timothy Mark Bader as a person with significant control on 31 December 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
05 Dec 2019 | PSC07 | Cessation of Andrew Tait Mckenzie as a person with significant control on 1 July 2019 | |
05 Dec 2019 | PSC07 | Cessation of Joy Elizabeth Ahearn as a person with significant control on 30 September 2019 | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Sep 2019 | PSC01 | Notification of Janet Ann Williams as a person with significant control on 21 August 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of Elvin Turner as a director on 9 June 2019 | |
15 Mar 2019 | PSC01 | Notification of Jacqueline Turner as a person with significant control on 19 February 2019 | |
15 Mar 2019 | PSC01 | Notification of Cassandra Cowan as a person with significant control on 15 March 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
03 Dec 2018 | PSC07 | Cessation of Elvin Turner as a person with significant control on 13 June 2017 | |
03 Dec 2018 | PSC07 | Cessation of Fiona Jane Wallin as a person with significant control on 31 August 2018 | |
15 Oct 2018 | PSC07 | Cessation of Rachel Marie May as a person with significant control on 3 October 2018 | |
15 Oct 2018 | AP03 | Appointment of Mrs Rachel Marie May as a secretary on 3 October 2018 | |
15 Oct 2018 | TM02 | Termination of appointment of Fiona Jane Wallin as a secretary on 3 October 2018 |