GUSTAF ADOLF NORDIC CONGREGATION LTD

Gustaf Adolf Church Gustaf Adolf Church, Liverpool, L1 8HG
StatusACTIVE
Company No.07034654
Category
Incorporated30 Sep 2009
Age14 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

GUSTAF ADOLF NORDIC CONGREGATION LTD is an active with number 07034654. It was incorporated 14 years, 8 months, 17 days ago, on 30 September 2009. The company address is Gustaf Adolf Church Gustaf Adolf Church, Liverpool, L1 8HG.



Company Fillings

Appoint person director company with name date

Date: 23 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-17

Officer name: Mr Bent Elvius Bech

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Katrine Vik

Change date: 2023-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 14 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pastor Maris Sants

Appointment date: 2020-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-25

Psc name: Thomas Stanley Royden

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ulfar Norddahl

Cessation date: 2018-09-25

Documents

View document PDF

Resolution

Date: 11 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notice removal restriction on company articles

Date: 11 Jun 2018

Category: Change-of-constitution

Type: CC02

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2018

Action Date: 13 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger Guest Metcalf

Cessation date: 2018-05-13

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2018

Action Date: 13 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-13

Psc name: Marie Helen Metcalf

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2018

Action Date: 13 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger Guest Metcalf

Cessation date: 2018-05-13

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2018

Action Date: 13 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claes Martin Lind

Cessation date: 2018-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2018

Action Date: 13 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-13

Psc name: William Robert Lee

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2018

Action Date: 13 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-13

Psc name: Rupert William Noel Hoare

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2018

Action Date: 13 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-13

Psc name: Harriet Eleonor Busby

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Jo Jan Vandenheede

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Robert Lee

Termination date: 2017-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 12 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katrine Vik

Appointment date: 2017-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joan Reece

Appointment date: 2016-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katrine Vik

Termination date: 2016-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-15

Officer name: The Reverend Jo Jan Vandenheede

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 18 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Reverend Jo Jan Vandenheede

Appointment date: 2015-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-20

Officer name: Mrs Marie Helen Melcalf

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-20

Officer name: Mrs Marie Helen Melcalf

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ulfar Norddahl

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lcigb-congregation three LTD\certificate issued on 26/11/13

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Stanley Royden

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Harriet Eleanor Busby

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof William Robert Lee

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katrine Vik

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marie Helen Melcalf

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Marie Helen Melcalf

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jana Grinberga

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jana Grinberga

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Bruch

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Address

Type: AD01

Old address: 27 Tavistock Square London WC1H 9HH

Change date: 2013-11-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 12 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2011

Action Date: 25 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-25

Officer name: Rt Revd Jana Jeruma Grinberga

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2011

Action Date: 25 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Very Revd Thomas Paul Bruch

Change date: 2011-10-25

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2011

Action Date: 25 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-25

Officer name: Rt Revd Jana Jeruma Grinberga

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Rt Rev'd Jana Jeruma Grinberga

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Gawlikowski

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2010

Action Date: 07 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-07

Old address: Norwegian Church 1 St Olav's Square Albion Street London SE16 1JB

Documents

View document PDF

Incorporation company

Date: 30 Sep 2009

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BARKS & SQUEAKS LTD.

2 GARTH HUNT COTTAGES,BRACKNELL,RG42 2EX

Number:11063053
Status:ACTIVE
Category:Private Limited Company

ELEVATE CONCEPT DEVELOPMENTS LIMITED

122 ST PANCRAS WAY,,NW1 9NB

Number:05797615
Status:ACTIVE
Category:Private Limited Company

ELM GROVE CONSULTING LIMITED

1 ELM GROVE,ORPINGTON,BR6 0AA

Number:07887292
Status:ACTIVE
Category:Private Limited Company

HARPER RETAIL CONSULTING LIMITED

8 BOURNEHALL AVENUE,BUSHEY,WD23 3AY

Number:08608458
Status:ACTIVE
Category:Private Limited Company

THAT BOURNEMOUTH H2 LIMITED

6A ST. PANCRAS WAY,LONDON,NW1 0TB

Number:08563565
Status:ACTIVE
Category:Private Limited Company

THE CORNER SHOP (AYR) LIMITED

AFM HOUSE,PRESTWICK,KA9 1HW

Number:SC212977
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