Advanced company searchLink opens in new window

WORD OF LIFE MISSION INTERNATIONAL

Company number 06258036

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)
18 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2010 AR01 Annual return made up to 24 May 2009 no member list
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
28 Aug 2009 288c Secretary's Change of Particulars / ola adebiyi / 24/08/2009 / HouseName/Number was: , now: 27; Street was: 95 daubeney tower, now: lubbock street; Area was: bowditch road, now: new cross; Post Town was: deptford london, now: london; Post Code was: SE8 3QW, now: SE14 5HU
28 Aug 2009 288c Director's Change of Particulars / aminatu oyedeji / 24/08/2009 / HouseName/Number was: , now: 27; Street was: 95 daubeney tower, now: lubbock street; Area was: bowditch road, now: new cross; Post Town was: deptford london, now: london; Post Code was: SE8 3QW, now: SE14 5HU
23 Mar 2009 AA Total exemption full accounts made up to 31 May 2008
17 Mar 2009 288c Director's Change of Particulars / ebenezer oyedeji / 10/03/2009 / HouseName/Number was: , now: 27; Street was: 95 daubeney tower, now: lubbock street; Area was: bowditch deptford, now: new cross; Post Code was: SE8 3QW, now: SE14 5HU
17 Mar 2009 287 Registered office changed on 17/03/2009 from 95 daubeney tower bowditch road deptford london SE8 3QW
16 Jul 2008 363s Annual return made up to 24/05/08
24 May 2007 NEWINC Incorporation