- Company Overview for SHEKINAH PRAYER GROUP LTD (09882115)
- Filing history for SHEKINAH PRAYER GROUP LTD (09882115)
- People for SHEKINAH PRAYER GROUP LTD (09882115)
- More for SHEKINAH PRAYER GROUP LTD (09882115)
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) |
---|---|---|---|
07 Feb 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
25 Jan 2024 | TM02 | Termination of appointment of Rosemeire Guedes De Souza as a secretary on 25 January 2024 | |
19 Jan 2024 | PSC04 | Change of details for Ms Sonia Maria Do Nascimento as a person with significant control on 9 May 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 15 December 2023 with updates | |
18 Jan 2024 | CH03 | Secretary's details changed for Ms Rosemeire Guedes De Souza on 9 May 2023 | |
18 Jan 2024 | PSC04 | Change of details for Ms Sonia Maria Do Nascimento as a person with significant control on 9 May 2023 | |
18 Jan 2024 | CH01 | Director's details changed for Mrs Sonia Maria Do Nascimento on 9 May 2023 | |
09 May 2023 | TM01 | Termination of appointment of Luciana Prado De Oliveira as a director on 8 May 2023 | |
09 May 2023 | PSC07 | Cessation of Luciana Prado De Oliveira as a person with significant control on 8 May 2023 | |
09 May 2023 | DS02 | Withdraw the company strike off application | |
09 May 2023 | PSC01 | Notification of Sonia Maria Do Nascimento as a person with significant control on 8 May 2023 | |
09 May 2023 | AD01 | Registered office address changed from Office 6, 5a Signal Walk London E4 9BW England to 16 Lockwood Place London E4 9AD on 9 May 2023 | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2023 | DS01 | Application to strike the company off the register | |
25 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
01 Jan 2023 | CS01 | Confirmation statement made on 15 December 2022 with updates | |
18 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
03 Jun 2021 | AD01 | Registered office address changed from Unit 6 13a Newbury Road Highams Park London London E4 9JH to Office 6, 5a Signal Walk London E4 9BW on 3 June 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 16 December 2020 with updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
17 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates |