SPIRIT & LIFE FAMILY BIBLE CHURCH

66 Humber Court Hobbayne Road 66 Humber Court Hobbayne Road, Ealing Borough, W7 3RJ, London
StatusACTIVE
Company No.11281413
Category
Incorporated28 Mar 2018
Age6 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

SPIRIT & LIFE FAMILY BIBLE CHURCH is an active with number 11281413. It was incorporated 6 years, 2 months, 4 days ago, on 28 March 2018. The company address is 66 Humber Court Hobbayne Road 66 Humber Court Hobbayne Road, Ealing Borough, W7 3RJ, London.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marian Chinwe Santos-Oputa

Termination date: 2023-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-07

Officer name: Eunice Deb'rah Gordon-Osagiede

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Anthony Bellamy

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 19 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-19

Officer name: Elizabeth Olukemi Olubaju

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

New address: 66 Humber Court Hobbayne Road Hanwell Ealing Borough London W7 3RJ

Old address: 596 Kingsland Road Hackney London E8 4AH United Kingdom

Change date: 2020-05-04

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marian Chinwe Santos-Oputa

Appointment date: 2018-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Bellamy

Appointment date: 2018-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leanis Florice Sylvan

Termination date: 2018-04-06

Documents

View document PDF

Legacy

Date: 09 Apr 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the register on 14/08/2018 as it was forged

Documents

View document PDF

Incorporation company

Date: 28 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOPENSION LTD

19-21 BULL PLAIN,HERTFORD,SG14 1DX

Number:09356815
Status:ACTIVE
Category:Private Limited Company

LMS EVENTS AND STAGING LIMITED

UNIT 60C,WORCESTER,WR3 8TJ

Number:08044306
Status:ACTIVE
Category:Private Limited Company

M A S T SCIENTIFIC LIMITED

11 FAGLEY CRESCENT,BRADFORD,BD2 3LH

Number:06726592
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 144 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006823
Status:ACTIVE
Category:Limited Partnership

PURE ESTATE LAW LIMITED

29A HIGH STREET,ASCOT,SL5 7HG

Number:08494558
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE LITTLE BLACK BUS COMPANY LIMITED

BROOKS HOUSE,MAIDSTONE,ME14 5DY

Number:06862777
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