Advanced company searchLink opens in new window

KINGDOM MINISTRIES INTERNATIONAL

Company number 08830212

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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