- 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) |
---|---|---|---|
04 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2013 | AR01 | Annual return made up to 4 January 2013 no member list | |
01 Feb 2013 | TM01 | Termination of appointment of Rhona Nansove as a director | |
01 Feb 2013 | AD01 | Registered office address changed from 78 Raccoon Way Middlesex Hounslow United Kingdom TW4 7JP England on 1 February 2013 | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2012 | AP01 | Appointment of Rhona Nansove as a director | |
01 Feb 2012 | AR01 | Annual return made up to 4 January 2012 no member list | |
01 Feb 2012 | AD01 | Registered office address changed from 78 Raccoon Way Hounslow Middlesex TW4 7PJ England on 1 February 2012 | |
31 Jan 2012 | AD01 | Registered office address changed from 71 Osborne Square Dagenham Essex RM9 5AX on 31 January 2012 | |
31 Jan 2012 | AP03 | Appointment of Mr James Oromait as a secretary | |
31 Jan 2012 | CH01 | Director's details changed for Emmanuel Opio Obonye on 31 January 2012 | |
31 Jan 2012 | TM01 | Termination of appointment of Vicent Nkwanga as a director | |
31 Jan 2012 | TM02 | Termination of appointment of Saul Omuco as a secretary | |
19 Jul 2011 | AP03 | Appointment of Saul Omuco as a secretary | |
19 Jul 2011 | AP01 | Appointment of Vicent Nkwanga as a director | |
02 Jun 2011 | AD01 | Registered office address changed from Cape House 39-41 Dalston Lane London E8 3DF on 2 June 2011 | |
04 Jan 2011 | NEWINC |
Incorporation
|