- Company Overview for COVENANT CONNEXIONS MINISTRIES (07890615)
- Filing history for COVENANT CONNEXIONS MINISTRIES (07890615)
- People for COVENANT CONNEXIONS MINISTRIES (07890615)
- More for COVENANT CONNEXIONS MINISTRIES (07890615)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2013 | AR01 | Annual return made up to 22 December 2012 no member list | |
04 Apr 2013 | CH01 | Director's details changed for George Ibe on 1 March 2013 | |
03 Apr 2013 | CH01 | Director's details changed for Mr David Onyekwere Nnadede on 1 January 2013 | |
03 Apr 2013 | CH01 | Director's details changed for Ibiyemi Kate Nnadede on 1 January 2013 | |
03 Apr 2013 | CH03 | Secretary's details changed for Ibiyemi Kate Nnadede on 1 January 2013 | |
18 Mar 2013 | AD01 | Registered office address changed from 1 Winchester Avenue Wheatley Doncaster Yorkshire DN2 4JE on 18 March 2013 | |
09 Feb 2012 | MA | Memorandum and Articles of Association | |
09 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2011 | NEWINC | Incorporation |