Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2023-10-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES |
2023-07-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-07-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-07-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2023-04-12 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-03-07 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2023-02-27 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2022-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-07-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-06-09 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-27 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANNIE MATEREKE / 01/01/2019 |
2020-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANNE MATEREKE / 26/11/2020 |
2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-10-30 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
2020-09-02 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-01-07 |
delete address 21 MENDIP ROAD WORTHING ENGLAND BN13 2LP |
2020-01-07 |
insert address 17 MENDIP ROAD WORTHING WEST SUSSEX BN13 2LP |
2020-01-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2020-01-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2020-01-07 |
update company_status Active - Proposal to Strike off => Active |
2020-01-07 |
update registered_address |
2019-12-03 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2019 FROM
21 MENDIP ROAD
WORTHING
BN13 2LP
ENGLAND |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
2019-12-03 |
update statutory_documents COMPANY RESTORED ON 03/12/2019 |
2019-10-15 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2019-08-07 |
update company_status Active => Active - Proposal to Strike off |
2019-07-30 |
update statutory_documents FIRST GAZETTE |
2019-03-07 |
delete address 1450A WIMBORNE ROAD BOURNEMOUTH DORSET BH10 7AS |
2019-03-07 |
insert address 21 MENDIP ROAD WORTHING ENGLAND BN13 2LP |
2019-03-07 |
update reg_address_care_of THE SECRETARY NEW CREATION LIFE MINISTRIES => null |
2019-03-07 |
update registered_address |
2019-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2019 FROM
C/O THE SECRETARY NEW CREATION LIFE MINISTRIES
1450A WIMBORNE ROAD
BOURNEMOUTH
DORSET
BH10 7AS |
2019-02-13 |
update statutory_documents SECRETARY APPOINTED MR ARTHUR MUKANDO |
2019-02-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR OSWALD PFUPA / 01/02/2019 |
2019-02-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OSWALD PFUPA |
2018-12-07 |
update company_status Active - Proposal to Strike off => Active |
2018-11-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
2018-11-13 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2018-11-07 |
update company_status Active => Active - Proposal to Strike off |
2018-10-23 |
update statutory_documents FIRST GAZETTE |
2018-07-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-07-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-06-20 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-08-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
2017-07-18 |
update statutory_documents 31/08/16 TOTAL EXEMPTION FULL |
2016-08-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-08-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANNE MATEREKE / 01/03/2016 |
2016-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MUTEKERI / 01/05/2016 |
2016-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2016-08-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OSWALD PFUPA |
2016-07-28 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-11-08 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-10-13 |
update statutory_documents DIRECTOR APPOINTED MRS VICTORIA MUTEKERI |
2015-10-13 |
update statutory_documents 31/07/15 NO MEMBER LIST |
2015-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANNE MATEREKE / 04/09/2015 |
2015-08-11 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-08-11 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-07-07 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-10-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-09-07 |
delete address 1450A WIMBORNE ROAD BOURNEMOUTH DORSET UNITED KINGDOM BH10 7AS |
2014-09-07 |
insert address 1450A WIMBORNE ROAD BOURNEMOUTH DORSET BH10 7AS |
2014-09-07 |
update registered_address |
2014-09-01 |
update statutory_documents 31/07/14 NO MEMBER LIST |
2014-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANNE MATEREKE / 01/06/2014 |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-04 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-09-06 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-09-06 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-09-06 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-08-21 |
update statutory_documents 31/07/13 NO MEMBER LIST |
2013-08-09 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11 |
2013-06-22 |
delete sic_code 7499 - Non-trading company |
2013-06-22 |
insert sic_code 94910 - Activities of religious organizations |
2013-06-22 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-22 |
update accounts_last_madeup_date 2010-08-31 => 2011-08-31 |
2013-06-22 |
update accounts_next_due_date 2012-05-31 => 2013-05-31 |
2013-06-22 |
update returns_last_madeup_date 2011-08-31 => 2012-07-31 |
2013-06-22 |
update returns_next_due_date 2012-09-12 => 2013-08-28 |
2012-08-31 |
update statutory_documents 31/08/11 TOTAL EXEMPTION FULL |
2012-08-09 |
update statutory_documents 31/07/12 NO MEMBER LIST |
2011-10-31 |
update statutory_documents 31/08/11 NO MEMBER LIST |
2011-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2011 FROM
100 CHESTERFIELD ROAD
WORING-BY-SEA
BN12 6BZ |
2011-09-20 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-11-08 |
update statutory_documents DIRECTOR APPOINTED MRS PENELOPE ANNE MATEREKE |
2010-11-08 |
update statutory_documents 15/08/10 NO MEMBER LIST |
2010-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OWEN PFUNGWA WENYEVE / 15/08/2010 |
2010-09-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-09-25 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-08-31 |
update statutory_documents FIRST GAZETTE |
2010-04-19 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-09-01 |
update statutory_documents SECRETARY APPOINTED MR OSWALD PFUPA |
2009-08-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/08/09 |
2008-09-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/08/08 |
2007-08-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |