- Company Overview for ETERNAL GLORIOUS FOUNTAIN MINISTRY LIMITED (08338211)
- Filing history for ETERNAL GLORIOUS FOUNTAIN MINISTRY LIMITED (08338211)
- People for ETERNAL GLORIOUS FOUNTAIN MINISTRY LIMITED (08338211)
- More for ETERNAL GLORIOUS FOUNTAIN MINISTRY LIMITED (08338211)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2017 | DS01 | Application to strike the company off the register | |
06 Jan 2017 | AD01 | Registered office address changed from 19 Kentish Lane Kentish Lane Brookmans Park Hatfield Hertfordshire AL9 6NG England to 164 Carterhatch Lane Enfield EN1 4LB on 6 January 2017 | |
31 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
30 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 31 August 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Mar 2016 | AD01 | Registered office address changed from Suite 19612 Lower Ground Floor 145-157 st John Street London EC1V 4PW to 19 Kentish Lane Kentish Lane Brookmans Park Hatfield Hertfordshire AL9 6NG on 11 March 2016 | |
12 Jan 2016 | AR01 | Annual return made up to 20 December 2015 no member list | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2015 | CC04 | Statement of company's objects | |
08 Jun 2015 | AAMD | Amended total exemption full accounts made up to 31 December 2013 | |
12 Jan 2015 | TM01 | Termination of appointment of Sunday Olubunmi Oke as a director on 6 January 2015 | |
07 Jan 2015 | AR01 | Annual return made up to 20 December 2014 no member list | |
20 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jan 2014 | AR01 | Annual return made up to 20 December 2013 no member list | |
16 Jul 2013 | TM01 | Termination of appointment of Gladys Mutale as a director | |
23 May 2013 | AP01 | Appointment of Elizabeth Wakarindi Maina Irwin as a director | |
20 Dec 2012 | NEWINC | Incorporation |