- Company Overview for CITY OF TEFILAH BERAKHAH MINISTRIES INTERNATIONAL (13739952)
- Filing history for CITY OF TEFILAH BERAKHAH MINISTRIES INTERNATIONAL (13739952)
- People for CITY OF TEFILAH BERAKHAH MINISTRIES INTERNATIONAL (13739952)
- More for CITY OF TEFILAH BERAKHAH MINISTRIES INTERNATIONAL (13739952)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2022 | AD01 | Registered office address changed from PO Box 79051 Ctbm Ctbm London SE1P 6QS England to Ctbm PO Box 79051 London SE1P 6QS on 14 March 2022 | |
14 Mar 2022 | AD01 | Registered office address changed from PO Box 79051 Ctbm PO Box 79051 Ctbm Londond SE1P 6QS England to PO Box 79051 Ctbm Ctbm London SE1P 6QS on 14 March 2022 | |
14 Mar 2022 | AD01 | Registered office address changed from 288 Verdant Lane London Greater London SE6 1TW to PO Box 79051 Ctbm PO Box 79051 Ctbm Londond SE1P 6QS on 14 March 2022 | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2022 | DS01 | Application to strike the company off the register | |
26 Jan 2022 | PSC01 | Notification of Ainsley George Alexander Walters as a person with significant control on 13 December 2021 | |
23 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 23 December 2021 | |
06 Dec 2021 | AP01 | Appointment of Marsha Tackizea Fielding as a director on 30 November 2021 | |
06 Dec 2021 | AP01 | Appointment of Gwendolyn Kelly as a director on 30 November 2021 | |
06 Dec 2021 | AP01 | Appointment of Reverend Ainsley George Alexander Walters as a director on 30 November 2021 | |
06 Dec 2021 | TM01 | Termination of appointment of Claudia Patten as a director on 30 November 2021 | |
06 Dec 2021 | TM02 | Termination of appointment of Claudia Patten as a secretary on 30 November 2021 | |
06 Dec 2021 | AP01 | Appointment of Sandra Joy Gasa as a director on 30 November 2021 | |
06 Dec 2021 | AD01 | Registered office address changed from , 93 Brookdale Road, Catford, London, SE6 4JP, United Kingdom to 288 Verdant Lane London Greater London SE6 1TW on 6 December 2021 | |
06 Dec 2021 | AP03 | Appointment of Jalene Antoinette Grey as a secretary on 30 November 2021 | |
12 Nov 2021 | NEWINC | Incorporation |