MOUNT ZION APOSTOLIC MINISTRY LTD
Status | ACTIVE |
Company No. | 08090717 |
Category | |
Incorporated | 31 May 2012 |
Age | 11 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MOUNT ZION APOSTOLIC MINISTRY LTD is an active with number 08090717. It was incorporated 11 years, 10 months, 28 days ago, on 31 May 2012. The company address is 209 St. Anns, Barking, IG11 7AB, Essex, England.
Company Fillings
Gazette filings brought up to date
Date: 10 Oct 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Oct 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change person director company with change date
Date: 07 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-01
Officer name: Mr Edward Osono
Documents
Change person director company with change date
Date: 07 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Isaac Amache
Change date: 2020-06-01
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Cessation of a person with significant control
Date: 11 Jun 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-01
Psc name: Alexander Dartey-Fofie
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 06 Nov 2017
Action Date: 05 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Francis Cole
Appointment date: 2017-11-05
Documents
Appoint person director company with name date
Date: 06 Nov 2017
Action Date: 05 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Isaac Amache
Appointment date: 2017-11-05
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-01
Psc name: Edward Osono
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alexander Dartey-Fofie
Notification date: 2016-06-01
Documents
Termination director company with name termination date
Date: 29 May 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anita Amoah-Osono
Termination date: 2017-05-16
Documents
Termination secretary company with name termination date
Date: 29 May 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-16
Officer name: Anita Amoah-Osono
Documents
Change registered office address company with date old address new address
Date: 29 May 2017
Action Date: 29 May 2017
Category: Address
Type: AD01
Change date: 2017-05-29
New address: 209 st. Anns Barking Essex IG11 7AB
Old address: 9 Willis Road Erith Kent DA8 1DH
Documents
Accounts with accounts type total exemption small
Date: 14 May 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 27 Jul 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date no member list
Date: 29 Jul 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Statement of companys objects
Date: 24 Feb 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 24 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 21 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Appoint person director company with name
Date: 09 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Dartey-Fofie
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person secretary company with name
Date: 30 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Anita Amoah-Osono
Documents
Termination secretary company with name
Date: 30 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anita Amoah-Osono
Documents
Termination secretary company with name
Date: 30 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anita Amoah-Osono
Documents
Appoint person secretary company with name
Date: 30 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Anita Amoah-Osono
Documents
Termination director company with name
Date: 28 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anita Amoah-Osono
Documents
Appoint person director company with name
Date: 28 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anita Amoah-Osono
Documents
Change registered office address company with date old address
Date: 21 Oct 2013
Action Date: 21 Oct 2013
Category: Address
Type: AD01
Old address: 64 Aylton Estate Renforth Street, Rotherhite London SE16 7JN United Kingdom
Change date: 2013-10-21
Documents
Annual return company with made up date no member list
Date: 01 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Some Companies
HANOVER HOUSE,TUNBRIDGE WELLS,TN1 1ED
Number: | 03246402 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALCON HOUSE,LONDON,SW19 3UX
Number: | 10500630 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GRACECHURCH UTG NO. 159 LIMITED
5TH FLOOR,LONDON,EC3V 0BT
Number: | 03639145 |
Status: | ACTIVE |
Category: | Private Limited Company |
320 GARRATT LANE,LONDON,SW18 4EJ
Number: | 08011051 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVER AND MERCANTILE GROUP SERVICES LIMITED
30 COLEMAN STREET,LONDON,EC2R 5AL
Number: | 10062241 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRIDGE TRADING COMPANY (BOLTON) LIMITED
THE BRIDGE CHURCH,BOLTON,BL2 1JX
Number: | 11367423 |
Status: | ACTIVE |
Category: | Private Limited Company |