Advanced company searchLink opens in new window

FREEDOM HOUSE MINISTRY LTD

Company number 06019910

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)
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
Statement of capital on 2011-01-08
  • GBP 100
07 Jan 2011 AA Total exemption small company accounts made up to 5 December 2010
14 Jan 2010 AA Total exemption small company accounts made up to 5 December 2009
12 Jan 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Alex Ikumu Gatoto on 11 January 2010
19 Mar 2009 363a Return made up to 06/12/08; full list of members
19 Mar 2009 288c Secretary's Change of Particulars / esther jilo / 15/03/2009 / Date of Birth was: none, now: 06-Sep-1970; HouseName/Number was: , now: 6; Street was: 35 wickstead avenue, now: lingfield; Area was: grange farm, now: stacey bushes; Region was: buckinghamshire, now: bucks; Post Code was: MK8 0NP, now: MK12 6HB
21 Dec 2008 AA Total exemption small company accounts made up to 6 December 2008
27 Feb 2008 AA Total exemption small company accounts made up to 5 December 2007
27 Feb 2008 225 Prev sho from 31/12/2007 to 05/12/2007
15 Feb 2008 363s Return made up to 06/12/07; full list of members
15 Feb 2008 363(288) Secretary's particulars changed
06 Dec 2006 NEWINC Incorporation