- Company Overview for CITY IGNITE CHURCH (07306338)
- Filing history for CITY IGNITE CHURCH (07306338)
- People for CITY IGNITE CHURCH (07306338)
- More for CITY IGNITE CHURCH (07306338)
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 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2018 | DS01 | Application to strike the company off the register | |
08 Aug 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
25 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from 76 Waltham Avenue Guildford Surrey GU2 9QE to 71 Portsmouth Road Guildford GU2 4BS on 11 September 2017 | |
15 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
15 Jul 2017 | AP01 | Appointment of Mr Charles Jairus Ikenna as a director on 30 April 2017 | |
15 Jul 2017 | TM01 | Termination of appointment of Richard James Ashall as a director on 30 April 2017 | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Apr 2016 | AP01 | Appointment of Mr Richard James Ashall as a director on 19 April 2016 | |
05 Jan 2016 | TM01 | Termination of appointment of Robert Graham Harrison as a director on 31 December 2014 | |
05 Oct 2015 | TM01 | Termination of appointment of Christine Sandra Liddle as a director on 5 October 2015 | |
31 Jul 2015 | AR01 | Annual return made up to 6 July 2015 no member list | |
31 Jul 2015 | AD01 | Registered office address changed from 35 Meadowlands West Clandon Guildford Surrey GU4 7TA to 76 Waltham Avenue Guildford Surrey GU2 9QE on 31 July 2015 | |
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Aug 2014 | AR01 | Annual return made up to 6 July 2014 no member list | |
29 Apr 2014 | TM01 | Termination of appointment of Michael Davies as a director | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Dec 2013 | AD01 | Registered office address changed from 21 Molyneux Road Godalming Surrey GU7 3NJ United Kingdom on 10 December 2013 | |
06 Sep 2013 | AP01 | Appointment of Mr Stephen Herzig as a director | |
24 Jul 2013 | AR01 | Annual return made up to 6 July 2013 no member list |