- Company Overview for REMNANT CHURCH LONDON (07481343)
- Filing history for REMNANT CHURCH LONDON (07481343)
- People for REMNANT CHURCH LONDON (07481343)
- More for REMNANT CHURCH LONDON (07481343)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 31 January 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
05 Apr 2018 | AA | Micro company accounts made up to 31 January 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
12 Oct 2017 | AP01 | Appointment of Mrs Olivia Mirembe Musisi as a director on 6 March 2017 | |
12 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Shadreck Mugede as a director on 3 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Jan 2016 | AR01 | Annual return made up to 4 January 2016 no member list | |
23 Jan 2016 | AD01 | Registered office address changed from 326a 326a Oxford Road Reading to 8 Gloucester Road Reading RG30 2th on 23 January 2016 | |
29 Oct 2015 | AA | Micro company accounts made up to 31 January 2015 | |
22 Jan 2015 | AR01 | Annual return made up to 4 January 2015 no member list | |
01 Nov 2014 | AP01 | Appointment of Mrs Sheila Blue as a director on 10 October 2014 | |
01 Nov 2014 | AP01 | Appointment of Mr Shadreck Mugede as a director on 10 October 2014 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 May 2014 | AD01 | Registered office address changed from 37 Wrights Road London SE25 6RY on 13 May 2014 | |
13 May 2014 | TM02 | Termination of appointment of James Oromait as a secretary | |
01 Feb 2014 | AR01 | Annual return made up to 4 January 2014 no member list | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 Apr 2013 | AD01 | Registered office address changed from 78 Raccoon Way Hounslow TW4 7PJ England on 10 April 2013 | |
04 Apr 2013 | AD01 | Registered office address changed from 37 Wrights Road London SE25 6RY England on 4 April 2013 |