Advanced company searchLink opens in new window

CITY IGNITE CHURCH

Company number 07306338

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)
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