CHRIST LIQUID FIRE MINISTRY

Navigation House Unit 6 Navigation House Unit 6, Barking, IG11 7BZ, England
StatusACTIVE
Company No.07540480
Category
Incorporated23 Feb 2011
Age13 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

CHRIST LIQUID FIRE MINISTRY is an active with number 07540480. It was incorporated 13 years, 3 months, 20 days ago, on 23 February 2011. The company address is Navigation House Unit 6 Navigation House Unit 6, Barking, IG11 7BZ, England.



Company Fillings

Termination director company with name termination date

Date: 16 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Otta-Lee Andre Simmonds

Termination date: 2024-04-15

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2024

Action Date: 15 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Otta-Lee Andre Simmonds

Cessation date: 2024-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2023

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Pastor Otta-Lee Andre Simmonds

Change date: 2022-02-01

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2023

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Rita Egwabor

Change date: 2022-02-01

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rita Egwabor

Change date: 2023-02-01

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2023

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Rita Egwabor

Change date: 2022-02-01

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2023

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-01

Officer name: Ms Rita Egwabor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-12

Officer name: Ms Joy Egwabor-Fraser

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2022

Action Date: 12 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joy Egwabor-Fraser

Notification date: 2022-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Agatha Eqwabor

Termination date: 2022-10-12

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2022

Action Date: 12 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Agatha Egwabor

Cessation date: 2022-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

Old address: C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ England

New address: Navigation House Unit 6 Town Quay Wharf, Abbey Road Barking IG11 7BZ

Change date: 2016-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-16

Old address: C/O Krypton Consulting Ltd 320 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG

New address: C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Agatha Eqwabor

Appointment date: 2015-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2016

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-28

Officer name: Ifeoma Fernandez

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Apr 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-01

Old address: C/O C O Krypton Consulting Ltd Bank House 1St Floor 269-275 Cranbrook Road Ilford Essex IG1 4TG

New address: C/O Krypton Consulting Ltd 320 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Apr 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Resolution

Date: 26 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Otta-Lee Andre Simmonds

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Apr 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2013

Action Date: 15 Mar 2013

Category: Address

Type: AD01

Old address: 226 Seven Sisters Road London N4 3GG United Kingdom

Change date: 2013-03-15

Documents

View document PDF

Termination secretary company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Secretaries and Nominees Limited

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ifeoma Fernandez

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Termination director company with name

Date: 07 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Brown

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Mar 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Incorporation company

Date: 23 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCC IT LIMITED

UNIT B,NEWCASTLE EMLYN,SA38 9BX

Number:02651835
Status:ACTIVE
Category:Private Limited Company

BEN HAYDEN MUSIC LTD

13 LIEUTENANT HOUSE,COLCHESTER,CO2 7LE

Number:11548024
Status:ACTIVE
Category:Private Limited Company

CONTRACT-MATTRESSTICKING.CO.UK LIMITED

14 BROOKES LANE,CLITHEROE,BB7 9RG

Number:09146803
Status:ACTIVE
Category:Private Limited Company

FIRE AND SECURITY ENGINEERS LIMITED

12 LINCOLN CLOSE,WARRINGTON,WA1 4LU

Number:11414863
Status:ACTIVE
Category:Private Limited Company

INFINITY SKILLS LLP

THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD

Number:OC416534
Status:ACTIVE
Category:Limited Liability Partnership
Number:CE010333
Status:ACTIVE
Category:Charitable Incorporated Organisation

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