- Company Overview for BIG CHURCH LIVE LIMITED (08705651)
- Filing history for BIG CHURCH LIVE LIMITED (08705651)
- People for BIG CHURCH LIVE LIMITED (08705651)
- More for BIG CHURCH LIVE LIMITED (08705651)
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) |
---|---|---|---|
24 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
17 Jun 2019 | CH01 | Director's details changed for Mr Leigh Brian Hills on 17 June 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of Michael Andrea as a director on 9 May 2019 | |
17 Jun 2019 | CH01 | Director's details changed for Mr Michael Andrea on 8 May 2019 | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2019 | AP03 | Appointment of Mr Jonathan Mark Bennetts as a secretary on 5 March 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from 40 Oxford Road Worthing West Sussex BN11 1UT to 104 the Street Rustington West Sussex BN16 3NJ on 28 March 2019 | |
10 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
09 Oct 2018 | AP01 | Appointment of Mr Gary Paul Spicer as a director on 29 June 2018 | |
09 Oct 2018 | AP01 | Appointment of Mr Gavin Stuart Kibble as a director on 29 June 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Richard John Goring as a director on 29 June 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Anastasia Siepman as a director on 21 March 2018 | |
08 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
28 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
02 Apr 2016 | CERTNM |
Company name changed the big church night in LIMITED\certificate issued on 02/04/16
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Mar 2016 | CONNOT | Change of name notice | |
07 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Apr 2015 | AA01 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
19 Dec 2013 | AP01 | Appointment of Mr Michael Andrea as a director | |
25 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-25
|