DIVINE RESTORATION INTERNATIONAL CHURCH (PALACE OF TESTIMONY)
Status | ACTIVE |
Company No. | 09427955 |
Category | |
Incorporated | 09 Feb 2015 |
Age | 9 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
DIVINE RESTORATION INTERNATIONAL CHURCH (PALACE OF TESTIMONY) is an active with number 09427955. It was incorporated 9 years, 3 months, 20 days ago, on 09 February 2015. The company address is 32 Ambleside Point Tustin Estate, London, SE15 1EA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type micro entity
Date: 27 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type micro entity
Date: 11 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Appoint person secretary company with name date
Date: 21 Jan 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gabriel Kosomolate
Appointment date: 2021-01-18
Documents
Appoint person director company with name date
Date: 18 Aug 2020
Action Date: 14 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Bolaji Ajibulu
Appointment date: 2020-08-14
Documents
Termination director company with name termination date
Date: 18 Aug 2020
Action Date: 14 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-14
Officer name: Gabriel Sola Kosomolate
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Termination director company with name termination date
Date: 19 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lanre Amakor
Termination date: 2018-12-10
Documents
Change account reference date company previous shortened
Date: 14 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Resolution
Date: 21 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 21 Mar 2018
Category: Change-of-constitution
Type: CC04
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Appoint person director company with name date
Date: 05 Sep 2017
Action Date: 03 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Grace Oyeyemi
Appointment date: 2017-09-03
Documents
Appoint person director company with name date
Date: 05 Sep 2017
Action Date: 03 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-03
Officer name: Mr Lanre Amakor
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-09
Old address: 155 Glengall Road Peckham London SE15 6RS England
New address: 32 Ambleside Point Tustin Estate London SE15 1EA
Documents
Appoint person director company with name date
Date: 10 Nov 2016
Action Date: 09 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-09
Officer name: Pastor Ebenezer Lanre Olowofela
Documents
Termination director company with name termination date
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ayodeji Olayinka Daniel
Termination date: 2016-11-09
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date no member list
Date: 16 Mar 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Change person director company with change date
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-09
Officer name: Mr Gabriel Olusola Kosomolate
Documents
Appoint person director company with name date
Date: 18 Nov 2015
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-16
Officer name: Mr Gabriel Olusola Kosomolate
Documents
Termination director company with name termination date
Date: 18 Nov 2015
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shamsondeen Adebayo Abidemi Jubril
Termination date: 2015-11-16
Documents
Certificate change of name company
Date: 02 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed divine restoration international church (place of testimony)\certificate issued on 02/11/15
Documents
Miscellaneous
Date: 02 Nov 2015
Category: Miscellaneous
Type: MISC
Description: NE01 form
Documents
Change of name notice
Date: 02 Nov 2015
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Address
Type: AD01
New address: 155 Glengall Road Peckham London SE15 6RS
Change date: 2015-10-21
Old address: 130 Hanworth House John Ruskin Street, Camberwell London SE5 0XN United Kingdom
Documents
Appoint person director company with name date
Date: 10 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-08
Officer name: Bosede Muibat Awotorebo
Documents
Termination director company with name termination date
Date: 10 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mariam Omoshalewa Ololade Abonde
Termination date: 2015-07-08
Documents
Appoint person director company with name date
Date: 20 Feb 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-18
Officer name: Ms Ayodeji Olayinka Daniel
Documents
Termination director company with name termination date
Date: 20 Feb 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abosede Muibat Awotorebo
Termination date: 2015-02-18
Documents
Termination secretary company with name termination date
Date: 20 Feb 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Abosede Muibat Awotorebo
Termination date: 2015-02-18
Documents
Some Companies
THE SANDERUM CENTRE,CHINNOR,OX39 4TW
Number: | 11773944 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVIARY INVESTMENT HOLDINGS LIMITED
10 ORANGE STREET,,WC2H 7DQ
Number: | 01105302 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 100,ELSTREE,WD6 3EW
Number: | 04186143 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRCHIN COURT,LONDON,EC3V 9DJ
Number: | 07292684 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGDALE HOUSE,LONDON,SE1 1EN
Number: | 11203801 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE STUDIOS,LONDON,W6 9BN
Number: | 07628569 |
Status: | ACTIVE |
Category: | Private Limited Company |