Advanced company searchLink opens in new window

CHRISTIAN ASSOCIATION OF BUSINESS EXECUTIVES

Company number 07304790

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)
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