- Company Overview for NEW CITY OF DAVID MINISTRIES LIMITED (07295455)
- Filing history for NEW CITY OF DAVID MINISTRIES LIMITED (07295455)
- People for NEW CITY OF DAVID MINISTRIES LIMITED (07295455)
- More for NEW CITY OF DAVID MINISTRIES LIMITED (07295455)
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
|
|
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
|
|
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 |