Advanced company searchLink opens in new window

NEWCASTLE CHRISTIAN LIFE CENTRE

Company number 05490563

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2018 DS01 Application to strike the company off the register
02 Aug 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
27 Jul 2017 PSC01 Notification of Jonathan Cook as a person with significant control on 6 April 2016
27 Jul 2017 PSC01 Notification of Alison Dicken as a person with significant control on 6 April 2016
07 Jun 2017 AA Total exemption full accounts made up to 31 August 2016
21 Sep 2016 AA01 Previous accounting period extended from 31 March 2016 to 31 August 2016
09 Aug 2016 AR01 Annual return made up to 24 June 2016 no member list
08 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
30 Jun 2015 AR01 Annual return made up to 24 June 2015 no member list
30 Jun 2015 CH01 Director's details changed for Mr Charles Anthony Sullivan on 30 June 2015
28 Dec 2014 AA Full accounts made up to 31 March 2014
15 Sep 2014 AP01 Appointment of Dr Bunmi Eniola as a director on 20 May 2014
30 Jun 2014 AR01 Annual return made up to 24 June 2014 no member list
30 Jun 2014 TM01 Termination of appointment of Geoffrey Jowett as a director
17 Dec 2013 AA Full accounts made up to 31 March 2013
13 Sep 2013 AP01 Appointment of Mr Charles Anthony Sullivan as a director
01 Jul 2013 AR01 Annual return made up to 24 June 2013 no member list
25 Mar 2013 AD01 Registered office address changed from Media Exchange 2 Coquet Street Newcastle upon Tyne Tyne & Wear NE1 2QB England on 25 March 2013
07 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
21 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
03 Jul 2012 AR01 Annual return made up to 24 June 2012 no member list
29 Jun 2012 TM01 Termination of appointment of Andrew Coghlan as a director