- Company Overview for FAITH ACADEMY LIMITED (05766796)
- Filing history for FAITH ACADEMY LIMITED (05766796)
- People for FAITH ACADEMY LIMITED (05766796)
- More for FAITH ACADEMY LIMITED (05766796)
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) |
---|---|---|---|
23 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2011 | DS01 | Application to strike the company off the register | |
03 Feb 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
22 Apr 2010 | AR01 |
Annual return made up to 3 April 2010 with full list of shareholders
Statement of capital on 2010-04-22
|
|
22 Apr 2010 | CH01 | Director's details changed for Bishop Sam Amaga on 22 March 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Rev Dr Love Sam Amaga on 22 March 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Mrs Esther Taiwo Onimisi on 22 March 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Mr David Josiah Onimisi on 22 March 2010 | |
21 Dec 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
30 Jun 2009 | 363a | Return made up to 03/04/09; full list of members | |
30 Jun 2009 | 288c | Director's Change of Particulars / love sam amaga / 15/01/2009 / HouseName/Number was: , now: 70; Street was: 5 the knowle, now: waarden road; Post Town was: basildon, now: canvey island; Post Code was: SS16 4BP, now: SS8 9AB | |
30 Jun 2009 | 288c | Director's Change of Particulars / sam amaga / 15/01/2009 / HouseName/Number was: , now: 70; Street was: 5 the knowle, now: waarden road; Post Town was: basildon, now: canvey island; Post Code was: SS16 4BP, now: SS8 9AB; Country was: , now: uk | |
04 Mar 2009 | AA | Accounts made up to 30 April 2008 | |
05 Aug 2008 | 363s | Return made up to 03/04/08; no change of members | |
04 Feb 2008 | AA | Accounts made up to 30 April 2007 | |
22 Oct 2007 | 363s | Return made up to 03/04/07; full list of members | |
22 Oct 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
02 Oct 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2007 | 287 | Registered office changed on 28/09/07 from: 92 onslow gardens south woodfort london E18 1AB | |
21 Apr 2006 | 288a | New director appointed | |
21 Apr 2006 | 288a | New director appointed | |
21 Apr 2006 | 288a | New secretary appointed;new director appointed | |
21 Apr 2006 | 288a | New director appointed | |
10 Apr 2006 | 288b | Secretary resigned |