- Company Overview for MINISTRIES LIMITED (07712918)
- Filing history for MINISTRIES LIMITED (07712918)
- People for MINISTRIES LIMITED (07712918)
- Insolvency for MINISTRIES LIMITED (07712918)
- More for MINISTRIES LIMITED (07712918)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Nov 2018 | AD01 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ to 1 Kings Avenue London N21 3NA on 8 November 2018 | |
07 Nov 2018 | LIQ02 | Statement of affairs | |
07 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates | |
14 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
03 Jul 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
02 Aug 2012 | AD01 | Registered office address changed from C/O C/O Freemans Solar House 282 Chase Road London N14 6NZ on 2 August 2012 | |
15 Mar 2012 | TM01 | Termination of appointment of Andrew Charalambous as a director | |
15 Mar 2012 | AP01 | Appointment of Mr Fedros Lambrou as a director | |
07 Mar 2012 | TM01 | Termination of appointment of Christakis Kashourides as a director | |
07 Mar 2012 | AP01 | Appointment of Andrew Lambrou Charalambous as a director | |
22 Aug 2011 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 August 2011 |