Advanced company searchLink opens in new window

BOARD OF REFERENCE OF HEATHROW MULTI FAITH CHAPLAINCY LIMITED

Company number 06945616

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)
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