- Company Overview for WELCOME HOME MINISTRIES TANZANIA (08735517)
- Filing history for WELCOME HOME MINISTRIES TANZANIA (08735517)
- People for WELCOME HOME MINISTRIES TANZANIA (08735517)
- More for WELCOME HOME MINISTRIES TANZANIA (08735517)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Apr 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2021 | DS01 | Application to strike the company off the register | |
16 Feb 2021 | TM01 | Termination of appointment of Mark Healy as a director on 16 February 2021 | |
06 Feb 2021 | AP01 | Appointment of Mr Mark Healy as a director on 6 February 2021 | |
06 Feb 2021 | TM01 | Termination of appointment of Mark Healy as a director on 6 February 2021 | |
02 Sep 2020 | AD01 | Registered office address changed from 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England to Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG on 2 September 2020 | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
19 Jul 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 30 April 2019 | |
16 Nov 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
01 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
10 Jan 2018 | AP01 | Appointment of Mr Mark Healy as a director on 27 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
11 Aug 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
13 Oct 2016 | AP01 | Appointment of Dr Derek Mundy as a director on 16 March 2016 | |
08 Sep 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
30 Aug 2016 | AD01 | Registered office address changed from Kensington House 3 Kensington Bishop Auckland Durham DL14 6HX to 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 30 August 2016 | |
19 Oct 2015 | AR01 | Annual return made up to 16 October 2015 no member list | |
21 Jul 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
29 Jan 2015 | AR01 | Annual return made up to 16 October 2014 no member list | |
11 Apr 2014 | AD01 | Registered office address changed from Brabners Llp Horton House Exchange Flags Liverpool Merseyside L2 3YL on 11 April 2014 | |
08 Apr 2014 | TM01 | Termination of appointment of Semonetta O'connell as a director |