Advanced company searchLink opens in new window

CHRISTIAN BROADCASTING GROUP LIMITED

Company number 07854643

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2015 CH01 Director's details changed for Andrew Charles Millyard on 1 February 2015
01 Mar 2015 AD01 Registered office address changed from 9 Fry Close Romford Essex RM5 2QE to 9 Porters Close Brentwood Essex CM14 4YB on 1 March 2015
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2015 DS01 Application to strike the company off the register
17 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
26 Jul 2014 AA Accounts made up to 30 November 2013
21 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
06 Oct 2013 AA Accounts made up to 30 November 2012
09 Sep 2013 CH01 Director's details changed for Andrew Charles Millyard on 24 July 2013
09 Sep 2013 AD01 Registered office address changed from 28 Mascalls Lane Brentwood Essex CM14 5LR United Kingdom on 9 September 2013
21 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
31 Jan 2012 CERTNM Company name changed mentor corporation LIMITED\certificate issued on 31/01/12
  • RES15 ‐ Change company name resolution on 2012-01-20
26 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-20
26 Jan 2012 CONNOT Change of name notice
21 Nov 2011 NEWINC Incorporation