MOUNT ZION APOSTOLIC MINISTRY LTD

209 St. Anns, Barking, IG11 7AB, Essex, England
StatusACTIVE
Company No.08090717
Category
Incorporated31 May 2012
Age11 years, 10 months, 28 days
JurisdictionEngland 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 notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Statement of companys objects

Date: 24 Feb 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Dartey-Fofie

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 30 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anita Amoah-Osono

Documents

View document PDF

Termination secretary company with name

Date: 30 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anita Amoah-Osono

Documents

View document PDF

Termination secretary company with name

Date: 30 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anita Amoah-Osono

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anita Amoah-Osono

Documents

View document PDF

Termination director company with name

Date: 28 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Amoah-Osono

Documents

View document PDF

Appoint person director company with name

Date: 28 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anita Amoah-Osono

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 31 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLASSIQUE FOR BRIDES LIMITED

HANOVER HOUSE,TUNBRIDGE WELLS,TN1 1ED

Number:03246402
Status:ACTIVE
Category:Private Limited Company

EAB ASANTE LTD

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

LINGERIE LONDON LIMITED

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

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