Download leads from Nexok and grow your business. Find out more

Philadelphia School Of Theology Limited

Documents

Total Documents48
Total Pages125

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off
31 January 2012Final Gazette dissolved via voluntary strike-off
18 October 2011First Gazette notice for voluntary strike-off
18 October 2011First Gazette notice for voluntary strike-off
10 October 2011Application to strike the company off the register
10 October 2011Application to strike the company off the register
4 October 2011Appointment of Mr Samuel Pereira Da Silva as a director
4 October 2011Appointment of Mr Samuel Pereira Da Silva as a director on 3 October 2011
4 October 2011Termination of appointment of Ezequias De Abreu as a director
4 October 2011Termination of appointment of Ezequias Domingos De Abreu as a director on 3 October 2011
4 June 2011Registered office address changed from Flat 1, 45 Harvist Road London NW6 6EX United Kingdom on 4 June 2011
4 June 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-06-04
  • GBP 1,000
4 June 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-06-04
  • GBP 1,000
4 June 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-06-04
  • GBP 1,000
4 June 2011Registered office address changed from Flat 1, 45 Harvist Road London NW6 6EX United Kingdom on 4 June 2011
4 June 2011Registered office address changed from Flat 1, 45 Harvist Road London NW6 6EX United Kingdom on 4 June 2011
30 June 2010Total exemption small company accounts made up to 31 May 2010
30 June 2010Total exemption small company accounts made up to 31 May 2010
24 June 2010Director's details changed for Ezequias Domingos De Abreu on 1 October 2009
24 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
24 June 2010Director's details changed for Ezequias Domingos De Abreu on 1 October 2009
24 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
24 June 2010Director's details changed for Ezequias Domingos De Abreu on 1 October 2009
24 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
21 January 2010Registered office address changed from 1001 - Mizzen House Mast Quay Woolwich London SE18 5NP United Kingdom on 21 January 2010
21 January 2010Registered office address changed from 1001 - Mizzen House Mast Quay Woolwich London SE18 5NP United Kingdom on 21 January 2010
2 July 2009Return made up to 03/05/09; full list of members
2 July 2009Return made up to 03/05/09; full list of members
1 July 2009Total exemption small company accounts made up to 31 May 2009
1 July 2009Total exemption small company accounts made up to 31 May 2009
4 March 2009Total exemption small company accounts made up to 31 May 2008
4 March 2009Total exemption small company accounts made up to 31 May 2008
11 December 2008Return made up to 03/05/08; full list of members
11 December 2008Return made up to 03/05/08; full list of members
25 September 2008Secretary's Change of Particulars / sueli da silva / 25/09/2008 / HouseName/Number was: , now: 1001; Street was: 55 maryon grove, now: - mizzen mast house; Area was: charlton, now: mast quay woolwich; Post Code was: SE7 8BZ, now: SE18 5NP; Country was: , now: united kingdom
25 September 2008Secretary's change of particulars / sueli da silva / 25/09/2008
25 September 2008Registered office changed on 25/09/2008 from 55 maryon grove charlton london SE7 8BZ
25 September 2008Registered office changed on 25/09/2008 from 55 maryon grove charlton london SE7 8BZ
20 September 2007Secretary's particulars changed
20 September 2007Registered office changed on 20/09/07 from: 355 high street, hayes harlington london UB3 5DQ
20 September 2007Registered office changed on 20/09/07 from: 355 high street, hayes harlington london UB3 5DQ
20 September 2007Secretary's particulars changed
9 May 2007Secretary's particulars changed
9 May 2007Director's particulars changed
9 May 2007Director's particulars changed
9 May 2007Secretary's particulars changed
3 May 2007Incorporation
3 May 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed