PEACE TABERNACLE ASSEMBLY CHURCH

56-58 Constitution Hill, Birmingham, B19 3JT, England
StatusACTIVE
Company No.09165883
Category
Incorporated07 Aug 2014
Age9 years, 9 months, 27 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 31 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADFORD-SMITH LTD

5 THOROLD ROAD,FARNHAM,GU9 7JY

Number:07234732
Status:ACTIVE
Category:Private Limited Company

G S BRADSHAW CONSULTING LTD

SUITE 1A,SALISBURY,SP2 7SU

Number:05205988
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOMETOWN ADVERTISING LIMITED

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)

PAUL BURWOOD LIMITED

PRIORY HOUSE,GUILDFORD,GU1 3RX

Number:07215771
Status:ACTIVE
Category:Private Limited Company

THE FULL ENGLISH BUS LTD

70 BANSTOCK ROAD,EDGWARE,HA8 9JL

Number:11808896
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