Advanced company searchLink opens in new window

NEW CITY OF DAVID MINISTRIES LIMITED

Company number 07295455

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2017 DS01 Application to strike the company off the register
10 Aug 2017 AP01 Appointment of Pastor Kabwe Mutonji as a director on 1 August 2017
09 Aug 2017 AP01 Appointment of Mr Ngoy Mukulu Mukeya as a director on 1 August 2017
09 Aug 2017 TM01 Termination of appointment of Nontokozo Ncube as a director on 1 August 2017
09 Aug 2017 TM01 Termination of appointment of Sehlile Plaxedes Farag as a director on 1 August 2017
02 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
04 Jun 2017 AA Accounts for a dormant company made up to 31 January 2017
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2016 AA Micro company accounts made up to 31 January 2016
17 Sep 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-09-17
  • GBP 1,000
29 Sep 2015 AA Micro company accounts made up to 31 January 2015
28 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 January 2015
27 Sep 2015 AD01 Registered office address changed from 62 Mabgate Leeds LS9 7DZ to 46 Hilton Road Leeds LS8 4HA on 27 September 2015
22 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
07 Jan 2015 TM01 Termination of appointment of Garikai Mvenge as a director on 6 January 2015
05 Oct 2014 AP01 Appointment of Mr Garikai Mvenge as a director on 5 October 2014
05 Oct 2014 AP01 Appointment of Ms Nontokozo Ncube as a director on 5 October 2014
05 Oct 2014 TM01 Termination of appointment of Kabwe Mutonji as a director on 5 October 2014
05 Oct 2014 TM01 Termination of appointment of Kabwe Mutonji as a director on 5 October 2014
05 Oct 2014 TM01 Termination of appointment of David Sankhulani Daka as a director on 4 October 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Sep 2014 AD01 Registered office address changed from 46 Hilton Road Leeds LS8 4HA to 62 Mabgate Leeds LS9 7DZ on 25 September 2014