- Company Overview for NEWCASTLE CHRISTIAN LIFE CENTRE (05490563)
- Filing history for NEWCASTLE CHRISTIAN LIFE CENTRE (05490563)
- People for NEWCASTLE CHRISTIAN LIFE CENTRE (05490563)
- Charges for NEWCASTLE CHRISTIAN LIFE CENTRE (05490563)
- More for NEWCASTLE CHRISTIAN LIFE CENTRE (05490563)
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 |