CHRIST DIVINE CHURCH
Status | DISSOLVED |
Company No. | 09402269 |
Category | |
Incorporated | 22 Jan 2015 |
Age | 9 years, 4 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 8 days |
SUMMARY
CHRIST DIVINE CHURCH is an dissolved with number 09402269. It was incorporated 9 years, 4 months, 10 days ago, on 22 January 2015 and it was dissolved 1 year, 4 months, 8 days ago, on 24 January 2023. The company address is 175 Plumstead Common Road Plumstead Common Road, London, SE18 2UJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Oct 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Notification of a person with significant control
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-08
Psc name: Oliver Michael Agu
Documents
Withdrawal of a person with significant control statement
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-03-08
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2019
Action Date: 20 Jul 2019
Category: Address
Type: AD01
Old address: 1 Erebus Drive Erebus Drive London SE28 0GB England
New address: 175 Plumstead Common Road Plumstead Common Road London SE18 2UJ
Change date: 2019-07-20
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Address
Type: AD01
Old address: 32 Disraeli Close Thamesmead London SE28 8AP United Kingdom
New address: 1 Erebus Drive Erebus Drive London SE28 0GB
Change date: 2017-09-29
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 29 Aug 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Dorothy Folasade Kolawole
Appointment date: 2016-08-26
Documents
Termination director company with name termination date
Date: 29 Aug 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Adetokumbo Oladipo
Termination date: 2016-08-26
Documents
Annual return company with made up date no member list
Date: 02 Feb 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Appoint person director company with name date
Date: 02 Nov 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-27
Officer name: Rt Revd Oliver Micheal Agu
Documents
Termination director company with name termination date
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Micheal Agu
Termination date: 2015-01-23
Documents
Change person director company with change date
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Monica Lara Onanuga
Change date: 2015-01-23
Documents
Change person director company with change date
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-23
Officer name: Mr. Oliver Micheal Agu
Documents
Termination director company with name termination date
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Agu
Termination date: 2015-01-23
Documents
Change person director company with change date
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-23
Officer name: Monica Ononuga
Documents
Appoint person director company with name date
Date: 22 Jan 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-22
Officer name: Mr. Oliver Micheal Agu
Documents
Appoint person director company with name date
Date: 22 Jan 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Agu
Appointment date: 2015-01-22
Documents
Some Companies
6 PRINCES STREET,MANSFIELD,NG18 5SN
Number: | 09562111 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 PALEWELL PARK,LONDON,SW14 8JH
Number: | 11122768 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTER HOUSE WYVERN COURT,DERBY,DE21 6BF
Number: | 10291202 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERIDIANS HOUSE 7 OCEAN WAY,SOUTHAMPTON,SO14 3TJ
Number: | 04294065 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11762933 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA HOUSE,LONDON,EC3M 7HS
Number: | OC355705 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |