- Company Overview for CARE-4-LIFE MINISTRIES LTD (08193072)
- Filing history for CARE-4-LIFE MINISTRIES LTD (08193072)
- People for CARE-4-LIFE MINISTRIES LTD (08193072)
- More for CARE-4-LIFE MINISTRIES LTD (08193072)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2017 | DS01 | Application to strike the company off the register | |
08 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
07 Sep 2017 | AD01 | Registered office address changed from 3D South Lawn Blackpool FY4 4BN to 14a Rossall Road Thornton-Cleveleys FY5 1AP on 7 September 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of Dawn Lorraine Preston-Lewis as a director on 7 September 2017 | |
05 Jun 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
22 Jun 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
22 Feb 2016 | AD01 | Registered office address changed from 3D South Lawn Blackpool FY4 4BN England to 3D South Lawn Blackpool FY4 4BN on 22 February 2016 | |
17 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2016 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Feb 2016 | CH01 | Director's details changed for Mrs Dawn Preston-Lewis on 24 January 2016 | |
16 Feb 2016 | CH01 | Director's details changed for Mr Glen Preston Lewis on 24 January 2016 | |
16 Feb 2016 | AD01 | Registered office address changed from C/O Mr Glen Lewis 7 Elder Street Kirkby-in-Ashfield Nottingham NG17 8GD to 3D South Lawn Blackpool FY4 4BN on 16 February 2016 | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
20 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-20
|
|
20 Sep 2014 | CH01 | Director's details changed for Mrs Dawn Preston-Lewis on 3 May 2014 | |
20 Sep 2014 | CH01 | Director's details changed for Mr Glen Preston Lewis on 3 May 2014 | |
05 Jun 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
05 Jun 2014 | AD01 | Registered office address changed from 4 Lindsay Avenue Kirkby-in-Ashfield Nottingham NG17 9DJ United Kingdom on 5 June 2014 | |
03 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
03 Sep 2013 | CH01 | Director's details changed for Mrs Dawn Preston-Lewis on 10 July 2013 | |
28 Aug 2012 | NEWINC | Incorporation |