THE APOSTOLIC FAITH MISSION INTERNATIONAL (GILGAL)

33 Tristram Road Tristram Road, Bromley, BR1 5LX, England
StatusACTIVE
Company No.06715405
Category
Incorporated03 Oct 2008
Age15 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 1 month, 22 days

SUMMARY

THE APOSTOLIC FAITH MISSION INTERNATIONAL (GILGAL) is an active with number 06715405. It was incorporated 15 years, 7 months, 18 days ago, on 03 October 2008 and it was dissolved 3 years, 1 month, 22 days ago, on 30 March 2021. The company address is 33 Tristram Road Tristram Road, Bromley, BR1 5LX, England.



Company Fillings

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Leonie Agyemang-Duah

Appointment date: 2023-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-27

Officer name: Miss Henewaa Twene

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Administrative restoration company

Date: 18 Nov 2021

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

New address: 33 Tristram Road Tristram Road Bromley BR1 5LX

Change date: 2017-10-20

Old address: 3-9a Amelia Street London SE17 3PY

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date

Date: 05 Dec 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Oct 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AAMD

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Comfort Agyeman

Documents

View document PDF

Termination secretary company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Beatrice Hemans

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Henewaa Twene

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Osei Kwame De Graft

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Nov 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2012

Action Date: 15 Oct 2012

Category: Address

Type: AD01

Old address: 10 Grosvenor Road South Norwood London SE25 5AW

Change date: 2012-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 31 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jan 2012

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-12

Officer name: Nana Yaw Adade-Mayer

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Comfort Safo Agyeman

Change date: 2009-10-12

Documents

View document PDF

Memorandum articles

Date: 11 Jul 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 08 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed apostolic faith mission international\certificate issued on 09/07/09

Documents

View document PDF

Incorporation company

Date: 03 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALGARVE SUN LIMITED

HILL TOP FARM DANETHORPE LANE,NEWARK,NG24 2PD

Number:09361735
Status:ACTIVE
Category:Private Limited Company

ENGAGE MOTION FILMS LIMITED

64 BRIARWOOD ROAD,LOWESTOFT,NR33 9EQ

Number:11752928
Status:ACTIVE
Category:Private Limited Company

ISLE MANAGE LTD

4 PIER ROAD,SEAVIEW,PO34 5BL

Number:09504571
Status:ACTIVE
Category:Private Limited Company

JW LAING GROUP LIMITED

122 FEERING HILL,COLCHESTER,CO5 9PY

Number:10481301
Status:ACTIVE
Category:Private Limited Company

LEE CHAPEL MULTI ACADEMY TRUST

LEE CHAPEL PRIMARY SCHOOL,BASILDON,SS16 5RU

Number:07673871
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PROBUS PROPERTIES LTD

79A HIGH STREET,TEDDINGTON,TW11 8HG

Number:03731787
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source