Advanced company searchLink opens in new window

THE BAPTIST ASSEMBLY

Company number 06782754

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
07 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2018 DS01 Application to strike the company off the register
18 Oct 2018 PSC04 Change of details for Revd Lynn Margaret Green as a person with significant control on 1 September 2018
18 Oct 2018 PSC04 Change of details for Mrs Marion Downing Fiddes as a person with significant control on 1 September 2018
18 Oct 2018 PSC04 Change of details for Revd Philip Andrew Jump as a person with significant control on 1 September 2018
18 Oct 2018 PSC04 Change of details for Revd Philip Lutterodt as a person with significant control on 1 September 2018
18 Oct 2018 PSC04 Change of details for Revd Diane Watts as a person with significant control on 1 September 2018
18 Oct 2018 PSC04 Change of details for Mr Mark Spriggs as a person with significant control on 1 September 2018
18 Oct 2018 PSC04 Change of details for Mr Alastair Mitchell-Baker as a person with significant control on 1 September 2018
18 Oct 2018 PSC04 Change of details for Mr Paul Coleman as a person with significant control on 1 September 2018
12 Oct 2018 PSC01 Notification of Philip Lutterodt as a person with significant control on 1 September 2018
11 Oct 2018 PSC01 Notification of Philip Mccormack Mbe as a person with significant control on 1 September 2018
11 Oct 2018 PSC01 Notification of Diane Watts as a person with significant control on 1 September 2018
11 Oct 2018 PSC01 Notification of Mark Spriggs as a person with significant control on 1 September 2018
11 Oct 2018 PSC01 Notification of Alastair Mitchell-Baker as a person with significant control on 1 September 2018
11 Oct 2018 PSC01 Notification of Paul Coleman as a person with significant control on 1 September 2018
05 Oct 2018 PSC07 Cessation of Richard Graeme Webb as a person with significant control on 31 August 2018
05 Oct 2018 PSC07 Cessation of Joseph Mutale Kapolyo as a person with significant control on 31 August 2018
05 Oct 2018 PSC07 Cessation of Barbara Jane Carpenter as a person with significant control on 31 August 2018
30 May 2018 PSC04 Change of details for Mr Andrew Cowley as a person with significant control on 21 May 2018
23 Mar 2018 PSC07 Cessation of Linda Hopkins as a person with significant control on 28 February 2018
13 Mar 2018 AA Total exemption full accounts made up to 31 August 2017