Advanced company searchLink opens in new window

THE ALL FAITHS NETWORK LIMITED

Company number 07893954

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)
26 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2015 CERTNM Company name changed william campbell-taylor party finance LTD\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
01 Apr 2015 AP01 Appointment of Mr Satish Kumar Sharma as a director on 1 April 2015
01 Apr 2015 AP01 Appointment of Mr Martin William Weightman as a director on 1 April 2015
01 Apr 2015 TM01 Termination of appointment of Mohamed Sobhy Elsharkawy as a director on 1 April 2015
01 Apr 2015 AD01 Registered office address changed from Suite 158 155 Minories London EC3N 1AD United Kingdom to 146 Queen Victoria Street London EC4V 4BY on 1 April 2015
28 Dec 2014 AA Accounts for a dormant company made up to 5 April 2014
14 Jul 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to Suite 158 155 Minories London EC3N 1AD on 14 July 2014
24 Jun 2014 CERTNM Company name changed uk student service LIMITED\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-06-23
  • NM01 ‐ Change of name by resolution
23 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
23 Jun 2014 AP01 Appointment of Dr Mohamed Sobhy Elsharkawy as a director
23 Jun 2014 TM01 Termination of appointment of Steven Burak as a director
03 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
02 Jan 2014 AA Accounts for a dormant company made up to 5 April 2013
02 Jan 2014 TM02 Termination of appointment of Steven Burak as a secretary
11 Apr 2013 TM01 Termination of appointment of Sharhabeel Lone as a director
11 Apr 2013 TM01 Termination of appointment of Michael Stygal as a director
01 Feb 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 1 February 2013
31 Dec 2012 AR01 Annual return made up to 30 December 2012 with full list of shareholders
30 Dec 2011 AA01 Current accounting period extended from 31 December 2012 to 5 April 2013
30 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted