- Company Overview for CHRIST RECONCILIATION MINISTRIES LIMITED (06926622)
- Filing history for CHRIST RECONCILIATION MINISTRIES LIMITED (06926622)
- People for CHRIST RECONCILIATION MINISTRIES LIMITED (06926622)
- More for CHRIST RECONCILIATION MINISTRIES LIMITED (06926622)
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) |
---|---|---|---|
06 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
26 Aug 2011 | AR01 | Annual return made up to 6 June 2011 no member list | |
26 Aug 2011 | AD01 | Registered office address changed from 58 Oval Road North Dagenham Essex RM10 9EL United Kingdom on 26 August 2011 | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2010 | AR01 | Annual return made up to 6 June 2010 no member list | |
07 Sep 2010 | AP01 | Appointment of Mr Freeman Ozougwu as a director | |
06 Sep 2010 | AD01 | Registered office address changed from 286 Romford Road Forest Gate London E7 9HD United Kingdom on 6 September 2010 | |
06 Sep 2010 | TM01 | Termination of appointment of Samuel Mendy as a director | |
06 Jun 2009 | NEWINC | Incorporation |