INTERNATIONAL CHRISTIAN EMBASSY JERUSALEM (ROI AND NI) LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

17/07/2417 July 2024 Application to strike the company off the register

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/10/2326 October 2023 Termination of appointment of Pamela Ann Coulter as a director on 2023-10-26

View Document

26/10/2326 October 2023 Termination of appointment of Paul Richard Coulter as a director on 2023-10-26

View Document

26/10/2326 October 2023 Termination of appointment of Brendan Peter Creed as a director on 2023-10-26

View Document

11/09/2311 September 2023 Termination of appointment of Georgina Eliazabeth Graham as a secretary on 2023-09-04

View Document

11/09/2311 September 2023 Termination of appointment of Georgina Elizabeth Graham as a director on 2023-09-04

View Document

20/07/2320 July 2023 Termination of appointment of Judy Mckinnell as a director on 2023-07-15

View Document

06/07/236 July 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

15/02/2215 February 2022 Termination of appointment of William Brian Silvester as a director on 2022-02-15

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 38 LOUGH MOSS PARK CARRYDUFF BELFAST CO ANTRIM BT8 8PD

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR BRENDAN CREED

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR WILLIAM BRIAN SILVESTER

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR BRENDAN PETER CREED

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET HULL

View Document

25/01/1725 January 2017 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