- Company Overview for KINGDOM MINISTRIES INTERNATIONAL (08830212)
- Filing history for KINGDOM MINISTRIES INTERNATIONAL (08830212)
- People for KINGDOM MINISTRIES INTERNATIONAL (08830212)
- More for KINGDOM MINISTRIES INTERNATIONAL (08830212)
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) |
---|---|---|---|
30 May 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
27 May 2022 | AA | Accounts for a dormant company made up to 31 January 2021 | |
26 May 2022 | AA | Accounts for a dormant company made up to 31 January 2020 | |
14 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2021 | DS01 | Application to strike the company off the register | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2020 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
16 Jan 2020 | AA | Accounts for a dormant company made up to 31 January 2019 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2019 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
29 May 2017 | AA | Micro company accounts made up to 31 January 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
14 Oct 2016 | AP01 | Appointment of Mr Fabion Wasarirevu as a director on 12 October 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Collier Marimba as a director on 12 October 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Brenda Marimba as a director on 12 October 2016 | |
12 Oct 2016 | TM02 | Termination of appointment of Maria Marimba as a secretary on 12 October 2016 | |
12 Oct 2016 | AD01 | Registered office address changed from 8 Cygnet Court Kidderminster Worcestershire DY10 4TZ England to 40 Westley Street Dudley DY1 1TS on 12 October 2016 | |
12 Oct 2016 | AP03 | Appointment of Mrs Lynn Wasarirevu as a secretary on 12 October 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from 38 Dyas Road Great Barr Birmingham West Midlands B44 8SE to 8 Cygnet Court Kidderminster Worcestershire DY10 4TZ on 2 June 2016 | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Jan 2016 | AR01 | Annual return made up to 6 December 2015 no member list |