SPIRIT & LIFE FAMILY BIBLE CHURCH
Status | ACTIVE |
Company No. | 11281413 |
Category | |
Incorporated | 28 Mar 2018 |
Age | 6 years, 2 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 29 Apr 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Some Companies
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 |
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 |
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 |