- Company Overview for FREEDOM HOUSE MINISTRY LTD (06019910)
- Filing history for FREEDOM HOUSE MINISTRY LTD (06019910)
- People for FREEDOM HOUSE MINISTRY LTD (06019910)
- More for FREEDOM HOUSE MINISTRY LTD (06019910)
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
|
|
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 |