GREEK ORTHODOX ARCHDIOCESE THYATEIRA AND GREAT BRITAIN COMMUNITIES CENTRAL FUND LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/07/2514 July 2025 NewApplication to strike the company off the register

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

15/03/2415 March 2024 Termination of appointment of Marios Minaides as a director on 2023-08-02

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Termination of appointment of Stavros Melides as a director on 2023-06-12

View Document

08/06/238 June 2023 Termination of appointment of Akis Neoclis Ioannides as a director on 2022-08-18

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

12/09/2212 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Director's details changed for Mr Evangelos Vasileiades on 2021-09-22

View Document

29/04/2229 April 2022 Termination of appointment of Constantinos Athanasios Theocharous as a director on 2021-03-12

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

29/04/2229 April 2022 Director's details changed for Mr Panayiotis Alexandrou Procopiou on 2021-09-22

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR JASON NEARCHOU

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR ANDREAS PAPAGEORGI

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM MARCUS & CO BANK HOUSE 36-38 BRISTOL STREET BIRMINGHAM WEST MIDLANDS B5 7AA

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

22/06/1822 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

28/07/1728 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

15/07/1615 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

19/04/1619 April 2016 15/04/16 NO MEMBER LIST

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR PANTELIS DEMOSTHENOUS

View Document

07/07/157 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/04/1517 April 2015 15/04/15 NO MEMBER LIST

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM ST MARY'S GREEK ORTHODOX CHURCH 22 TRINITY ROAD WOOD GREEN LONDON N22 8LB ENGLAND

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 48B THE BROADWAY DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 2HW

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/06/1413 June 2014 15/04/14 NO MEMBER LIST

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTAKIS AMERICANOS

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTAKIS AMERICANOS

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM C/O SUITE 2 7TH FLOOR METROPOLITAN HOUSE 3 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/05/1330 May 2013 ARTICLES OF ASSOCIATION

View Document

30/05/1330 May 2013 ALTER ARTICLES 03/04/2013

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED METROPO0LITAN TIMOTHY RICHARD WARE

View Document

02/05/132 May 2013 15/04/13 NO MEMBER LIST

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR GEORGE NICHOLAS MICHAEL

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR NEOCLIS IOANNIDES

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR. ANDROS STAVROS SAVVA

View Document

01/05/131 May 2013 DIRECTOR APPOINTED BISHOP CHRYSOSTOMOS MAVROYIANNOPOULOS

View Document

01/05/131 May 2013 DIRECTOR APPOINTED BISHOP CONSTANTINOS ATHANASIOS THEOCHAROUS

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR ANDREAS MAKRI

View Document

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/01/1311 January 2013 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 115 CHASE SIDE LONDON N14 5HD UNITED KINGDOM

View Document

06/06/126 June 2012 15/04/12 NO MEMBER LIST

View Document

12/01/1212 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

12/01/1212 January 2012 ADOPT ARTICLES 05/12/2011

View Document

30/08/1130 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/08/1130 August 2011 COMPANY NAME CHANGED GREEK ORTHODOX COMMUNITIES CENTRAL FUND LIMITED CERTIFICATE ISSUED ON 30/08/11

View Document

19/08/1119 August 2011 CHANGE OF NAME 08/07/2011

View Document

15/04/1115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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