PEACE TABERNACLE ASSEMBLY CHURCH
Status | ACTIVE |
Company No. | 09165883 |
Category | |
Incorporated | 07 Aug 2014 |
Age | 9 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
PEACE TABERNACLE ASSEMBLY CHURCH is an active with number 09165883. It was incorporated 9 years, 9 months, 27 days ago, on 07 August 2014. The company address is 56-58 Constitution Hill, Birmingham, B19 3JT, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 01 Feb 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Dissolved compulsory strike off suspended
Date: 15 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 20 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Termination director company with name termination date
Date: 21 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Adegoke
Termination date: 2022-03-01
Documents
Gazette filings brought up to date
Date: 12 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Dissolved compulsory strike off suspended
Date: 11 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type dormant
Date: 28 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Notification of a person with significant control
Date: 29 May 2019
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-01
Psc name: Elizabeth Adegoke
Documents
Accounts with accounts type dormant
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-28
Officer name: Clementina Buki Christopher
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-15
Old address: 17 Kendal Rise Oldbury West Midlands B68 8ER
New address: 56-58 Constitution Hill Birmingham B19 3JT
Documents
Legacy
Date: 14 Jun 2017
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified TM02 was removed from the public register on 14/08/17 as it was factually inaccurate or was derived from something factually inaccurate.
Documents
Accounts with accounts type micro entity
Date: 17 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abiodun Samuel Akomolafe
Termination date: 2016-09-08
Documents
Appoint person director company with name date
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-08
Officer name: Ms Elizabeth Adegoke
Documents
Appoint person director company with name date
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Clementina Buki Christopher
Appointment date: 2016-09-08
Documents
Appoint person director company with name date
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-08
Officer name: Abiola Awosanmi
Documents
Resolution
Date: 31 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Accounts with accounts type total exemption small
Date: 05 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 16 Aug 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Address
Type: AD01
Old address: 32 Anglesey Road Enfield Milddlesex EN3 4HZ England
New address: 17 Kendal Rise Oldbury West Midlands B68 8ER
Change date: 2014-12-10
Documents
Legacy
Date: 21 Oct 2014
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified CH03 was removed from the public register on 14/08/17 as it was factually inaccurate or was derived from something factually inaccurate.
Documents
Legacy
Date: 15 Oct 2014
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified AP03 was removed from the public register on 14/08/17 as it was factually inaccurate or was derived from something factually inaccurate.
Documents
Certificate change of name company
Date: 19 Aug 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed peace tabernacle assembly church LTD\certificate issued on 19/08/14
Documents
Some Companies
5 THOROLD ROAD,FARNHAM,GU9 7JY
Number: | 07234732 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1A,SALISBURY,SP2 7SU
Number: | 05205988 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 4.01 TEA BUILDING,LONDON,E1 6JJ
Number: | 07783551 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAWLAWI KURDISH CULTURAL CENTRE LTD
PARSONAGE STREET,MANCHESTER,M15 5WD
Number: | 07605289 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PRIORY HOUSE,GUILDFORD,GU1 3RX
Number: | 07215771 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 BANSTOCK ROAD,EDGWARE,HA8 9JL
Number: | 11808896 |
Status: | ACTIVE |
Category: | Private Limited Company |