- Company Overview for CHRISTIAN ASSOCIATION OF BUSINESS EXECUTIVES (07304790)
- Filing history for CHRISTIAN ASSOCIATION OF BUSINESS EXECUTIVES (07304790)
- People for CHRISTIAN ASSOCIATION OF BUSINESS EXECUTIVES (07304790)
- More for CHRISTIAN ASSOCIATION OF BUSINESS EXECUTIVES (07304790)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2018 | DS01 | Application to strike the company off the register | |
18 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
27 Mar 2018 | AA | Micro company accounts made up to 31 December 2016 | |
27 Feb 2018 | CH01 | Director's details changed for Mrs Christina Henking Muller Rees on 27 February 2018 | |
27 Feb 2018 | PSC01 | Notification of Christina Henking Muller Rees as a person with significant control on 26 June 2017 | |
24 Feb 2018 | CH03 | Secretary's details changed for Mrs Pauline Jayne Hart on 6 September 2017 | |
24 Feb 2018 | CH01 | Director's details changed for Mr David Henderson on 24 February 2018 | |
24 Feb 2018 | PSC01 | Notification of David Kirkland Henderson as a person with significant control on 23 June 2016 | |
23 Feb 2018 | PSC01 | Notification of Nicholas Peter Gazard as a person with significant control on 23 June 2016 | |
23 Feb 2018 | PSC01 | Notification of Pauline Jayne Hart as a person with significant control on 23 June 2016 | |
22 Feb 2018 | TM01 | Termination of appointment of Lascelles Marcus Lawrence as a director on 23 December 2017 | |
22 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 February 2018 | |
22 Feb 2018 | CH01 | Director's details changed for Mr Nicholas Peter Gazard on 22 February 2018 | |
07 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
16 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
28 Jul 2015 | AR01 | Annual return made up to 5 July 2015 no member list | |
23 Jun 2015 | TM01 | Termination of appointment of Richard Andrew Higginson as a director on 10 June 2015 | |
18 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
23 Jul 2014 | AR01 | Annual return made up to 5 July 2014 no member list | |
06 Dec 2013 | TM01 | Termination of appointment of Elizabeth Wiggins as a director |