EVERYTHING FOR CHRISTIANS LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
15/01/2515 January 2025 | Application to strike the company off the register |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
05/06/235 June 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
18/01/2318 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
20/01/2220 January 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
12/11/1912 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM GIBSON / 09/11/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
08/02/198 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
20/02/1820 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/06/145 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/05/146 May 2014 | REGISTERED OFFICE CHANGED ON 06/05/2014 FROM C/O C/O MS J GIBSON 170 WATERSIDE SHIRLEY SOLIHULL WEST MIDLANDS B90 1UD ENGLAND |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1330 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JESSICA GIBSON |
30/05/1330 May 2013 | DIRECTOR APPOINTED MR MARK WILLIAM GIBSON |
20/05/1320 May 2013 | APPOINTMENT TERMINATED, SECRETARY JAMES ARMSTRONG |
20/05/1320 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/05/1222 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
08/02/118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/02/108 February 2010 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM BLYTHE VALLEY BUSINESS PARK CENTRAL BOULEVARD SOLIHULL WEST MIDLANDS B90 8AG |
09/06/099 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
02/10/082 October 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 5 HIGH STREET, AMBLECOTE STOURBRIDGE W MIDLANDS DY8 4BX |
15/05/0715 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company