- Company Overview for AWAKENING MINISTRIES CIC (08784028)
- Filing history for AWAKENING MINISTRIES CIC (08784028)
- People for AWAKENING MINISTRIES CIC (08784028)
- More for AWAKENING MINISTRIES CIC (08784028)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2020 | DS01 | Application to strike the company off the register | |
27 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2018 | |
24 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2019 | AA | Accounts for a dormant company made up to 30 November 2017 | |
01 Feb 2019 | AD01 | Registered office address changed from Enterprise Foundation Cobalt Square 83 Hagley Road Birmingham B16 8QG to 1st Floor, Office C 219 Aston Lane Birmingham West Midland on 1 February 2019 | |
01 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2019 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
08 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
30 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
07 Mar 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
12 Jan 2016 | AR01 | Annual return made up to 20 November 2015 no member list | |
12 Jan 2016 | CH01 | Director's details changed for Daina Louise Anderson on 1 January 2016 | |
07 Sep 2015 | AP01 | Appointment of Mrs Hyacinth May Anderson as a director on 1 September 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Mark Phillip Peters as a director on 1 September 2015 | |
27 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
10 Aug 2015 | CERTNM |
Company name changed open lens media C.I.C.\certificate issued on 10/08/15
|
|
10 Aug 2015 | CONNOT | Change of name notice |