- Company Overview for CHRISTIAN FREE PRESS LIMITED (10384324)
- Filing history for CHRISTIAN FREE PRESS LIMITED (10384324)
- People for CHRISTIAN FREE PRESS LIMITED (10384324)
- More for CHRISTIAN FREE PRESS LIMITED (10384324)
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 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2020 | PSC03 | Notification of Adam Jacob as a person with significant control on 9 November 2019 | |
04 Sep 2020 | CH01 | Director's details changed for Mr Adam Jacob on 9 November 2019 | |
04 Sep 2020 | TM01 | Termination of appointment of Qasam Ilyas as a director on 4 September 2020 | |
04 Sep 2020 | TM01 | Termination of appointment of Adnan Mahmood as a director on 4 September 2020 | |
04 Sep 2020 | PSC07 | Cessation of Adnan Mahmood as a person with significant control on 4 September 2020 | |
04 Sep 2020 | AD01 | Registered office address changed from 43 Burnley Road Brierfield Nelson BB9 5JR England to 6 Bishop Street Nelson BB9 7AU on 4 September 2020 | |
04 Sep 2020 | AP01 | Appointment of Mr Adam Jacob as a director on 9 November 2019 | |
29 Jul 2020 | AD01 | Registered office address changed from 169 Every Street Nelson Lancashire BB9 7JB United Kingdom to 43 Burnley Road Brierfield Nelson BB9 5JR on 29 July 2020 | |
29 Jul 2020 | PSC07 | Cessation of Qasam Ilyas as a person with significant control on 29 July 2020 | |
29 Jul 2020 | PSC01 | Notification of Adnan Mahmood as a person with significant control on 9 June 2020 | |
27 Jul 2020 | AP01 | Appointment of Mr Adnan Mahmood as a director on 13 April 2020 | |
21 Jun 2020 | PSC01 | Notification of Qasam Ilyas as a person with significant control on 8 May 2020 | |
09 Jun 2020 | TM02 | Termination of appointment of Arsalaan Mahmood as a secretary on 8 June 2020 | |
08 Jun 2020 | AP01 | Appointment of Mr. Qasam Ilyas as a director on 8 June 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from Edith Grove Chelsea London SW10 0LB United Kingdom to 169 Every Street Nelson Lancashire BB9 7JB on 8 June 2020 | |
08 Jun 2020 | AP03 | Appointment of Mr. Arsalaan Mahmood as a secretary on 8 June 2020 | |
08 Jun 2020 | TM01 | Termination of appointment of David Duncan Williams as a director on 8 June 2020 | |
08 Jun 2020 | TM01 | Termination of appointment of Duncan Williams Limited as a director on 29 May 2020 | |
08 Jun 2020 | TM02 | Termination of appointment of David Duncan Williams as a secretary on 8 June 2020 | |
08 Jun 2020 | PSC07 | Cessation of David Duncan Williams as a person with significant control on 8 June 2020 | |
04 Jun 2020 | DS02 | Withdraw the company strike off application | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2020 | DS01 | Application to strike the company off the register |