BOARD OF REFERENCE OF HEATHROW MULTI FAITH CHAPLAINCY LIMITED
Company number 06945616
- Company Overview for BOARD OF REFERENCE OF HEATHROW MULTI FAITH CHAPLAINCY LIMITED (06945616)
- Filing history for BOARD OF REFERENCE OF HEATHROW MULTI FAITH CHAPLAINCY LIMITED (06945616)
- People for BOARD OF REFERENCE OF HEATHROW MULTI FAITH CHAPLAINCY LIMITED (06945616)
- More for BOARD OF REFERENCE OF HEATHROW MULTI FAITH CHAPLAINCY LIMITED (06945616)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2020 | DS01 | Application to strike the company off the register | |
10 Mar 2020 | CH01 | Director's details changed for The Venerable Duncan Jamie Green on 1 November 2019 | |
20 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
09 Jul 2019 | CH01 | Director's details changed for The Reverend Laurence Christopher Francis Hillel on 1 April 2019 | |
09 Jul 2019 | CH01 | Director's details changed for The Reverend Laurence Christopher Francis Hillel on 1 April 2019 | |
04 Jul 2019 | CH01 | Director's details changed for Mr Robert Miller on 1 December 2018 | |
26 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
08 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
06 Mar 2018 | TM01 | Termination of appointment of Duncan Struthers as a director on 23 November 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
04 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
04 Jul 2017 | TM01 | Termination of appointment of Hosahalli Sastry as a director on 28 January 2016 | |
16 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
16 Mar 2017 | TM01 | Termination of appointment of Stephen Peter Perkins as a director on 22 June 2016 | |
16 Mar 2017 | TM01 | Termination of appointment of Dawn Angela Freedman as a director on 22 June 2016 | |
20 Jul 2016 | AR01 | Annual return made up to 26 June 2016 no member list | |
20 Jul 2016 | AP01 | Appointment of The Reverend Laurence Christopher Francis Hillel as a director on 20 May 2016 | |
19 Jul 2016 | CH01 | Director's details changed for Mr Duncan Struthers on 5 August 2015 | |
07 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
22 Jul 2015 | AD03 | Register(s) moved to registered inspection location C/O Willesden Area Office London Diocesan House 36 Causton Street London SW1P 4AU | |
21 Jul 2015 | AR01 | Annual return made up to 26 June 2015 no member list |