- Company Overview for OCEANS CHURCH LONDON (10908790)
- Filing history for OCEANS CHURCH LONDON (10908790)
- People for OCEANS CHURCH LONDON (10908790)
- More for OCEANS CHURCH LONDON (10908790)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jul 2020 | TM01 | Termination of appointment of Adam Ian Frost as a director on 1 July 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Michael Robert Edward Privett as a director on 1 July 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Nicholas William David Travis as a director on 1 July 2020 | |
01 Jul 2020 | PSC07 | Cessation of Elizabeth Travis as a person with significant control on 30 August 2019 | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2020 | DS01 | Application to strike the company off the register | |
17 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 Aug 2019 | AA01 | Current accounting period extended from 31 August 2019 to 30 September 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
05 Jun 2019 | AD01 | Registered office address changed from Capital Business Centre Carlton Road South Croydon CR2 0BS England to Capital Business Centre Suite 153 22 Carlton Road South Croydon CR2 0BS on 5 June 2019 | |
17 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
13 Aug 2018 | PSC01 | Notification of Elizabeth Travis as a person with significant control on 13 August 2018 | |
13 Aug 2018 | PSC07 | Cessation of Jonathan Morris as a person with significant control on 12 August 2018 | |
08 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2018 | CC04 | Statement of company's objects | |
02 Aug 2018 | TM02 | Termination of appointment of Jonathan Morris as a secretary on 31 July 2018 | |
04 Jul 2018 | TM01 | Termination of appointment of Sandra Phelps as a director on 2 July 2018 | |
04 Jul 2018 | PSC07 | Cessation of Sandra Phelps as a person with significant control on 2 July 2018 | |
04 Jul 2018 | TM01 | Termination of appointment of Jonathan Morris as a director on 2 July 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr Michael Robert Edward Privett as a director on 29 June 2018 | |
01 Jul 2018 | AP01 | Appointment of Mr Adam Ian Frost as a director on 29 June 2018 | |
01 Jul 2018 | AP01 | Appointment of Mr Nicholas William David Travis as a director on 29 June 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from Flat 19 Fairlands Court North Park London SE9 5BH United Kingdom to Capital Business Centre Carlton Road South Croydon CR2 0BS on 20 June 2018 |