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

Arise Ministries

Documents

Total Documents127
Total Pages479

Filing History

17 August 2021Final Gazette dissolved via voluntary strike-off
10 July 2021Voluntary strike-off action has been suspended
1 June 2021First Gazette notice for voluntary strike-off
19 May 2021Application to strike the company off the register
14 May 2021Confirmation statement made on 23 March 2021 with no updates
13 May 2021Termination of appointment of Dennis Peter Pethers as a director on 1 May 2021
8 April 2020Confirmation statement made on 23 March 2020 with no updates
31 March 2020Micro company accounts made up to 30 June 2019
7 April 2019Confirmation statement made on 23 March 2019 with no updates
5 April 2019Termination of appointment of Ruth Elizabeth Gilson as a director on 28 March 2019
5 April 2019Termination of appointment of Susan Ann Cutting as a director on 28 March 2019
29 March 2019Micro company accounts made up to 30 June 2018
28 April 2018Confirmation statement made on 23 March 2018 with no updates
12 April 2018Micro company accounts made up to 30 June 2017
6 April 2018Appointment of Mrs Julie Anne Murdy as a secretary on 26 March 2018
6 April 2018Termination of appointment of Ruth Elizabeth Gilson as a secretary on 26 March 2018
23 March 2017Micro company accounts made up to 30 June 2016
23 March 2017Confirmation statement made on 23 March 2017 with updates
23 March 2017Confirmation statement made on 23 March 2017 with updates
23 March 2017Micro company accounts made up to 30 June 2016
20 May 2016Annual return made up to 16 May 2016 no member list
20 May 2016Annual return made up to 16 May 2016 no member list
1 February 2016Total exemption small company accounts made up to 30 June 2015
1 February 2016Total exemption small company accounts made up to 30 June 2015
25 May 2015Director's details changed for Ms Ruth Elizabeth Gilson on 10 October 2013
25 May 2015Termination of appointment of Katie Marie Stanton as a director on 18 May 2015
25 May 2015Termination of appointment of Alison Christine Swift as a director on 18 May 2015
25 May 2015Termination of appointment of Alison Christine Swift as a director on 18 May 2015
25 May 2015Annual return made up to 16 May 2015 no member list
25 May 2015Director's details changed for Ms Ruth Elizabeth Gilson on 10 October 2013
25 May 2015Annual return made up to 16 May 2015 no member list
25 May 2015Termination of appointment of Katie Marie Stanton as a director on 18 May 2015
6 May 2015Total exemption small company accounts made up to 30 June 2014
6 May 2015Total exemption small company accounts made up to 30 June 2014
6 August 2014Total exemption small company accounts made up to 30 June 2013
6 August 2014Total exemption small company accounts made up to 30 June 2013
5 August 2014Termination of appointment of Sarah Louise Petherick as a director on 1 April 2014
5 August 2014Director's details changed for Susan Ann Cutting on 10 October 2013
5 August 2014Registered office address changed from P O Box 196 129 Broadway Didcot Oxfordshire OX11 8XN to Cliff College Calver Hope Valley Derbyshire S32 3XG on 5 August 2014
5 August 2014Termination of appointment of Jonathan Paul Stannard as a director on 1 April 2014
5 August 2014Annual return made up to 16 May 2014 no member list
5 August 2014Termination of appointment of Sarah Louise Petherick as a director on 1 April 2014
5 August 2014Registered office address changed from P O Box 196 129 Broadway Didcot Oxfordshire OX11 8XN to Cliff College Calver Hope Valley Derbyshire S32 3XG on 5 August 2014
5 August 2014Termination of appointment of Jonathan Paul Stannard as a director on 1 April 2014
5 August 2014Director's details changed for Ruth Elizabeth Gilson on 10 October 2013
5 August 2014Annual return made up to 16 May 2014 no member list
5 August 2014Director's details changed for Susan Ann Cutting on 10 October 2013
5 August 2014Termination of appointment of Sarah Louise Petherick as a director on 1 April 2014
5 August 2014Registered office address changed from P O Box 196 129 Broadway Didcot Oxfordshire OX11 8XN to Cliff College Calver Hope Valley Derbyshire S32 3XG on 5 August 2014
5 August 2014Director's details changed for Ruth Elizabeth Gilson on 10 October 2013
5 August 2014Termination of appointment of Jonathan Paul Stannard as a director on 1 April 2014
30 July 2014Compulsory strike-off action has been discontinued
30 July 2014Compulsory strike-off action has been discontinued
1 July 2014First Gazette notice for compulsory strike-off
1 July 2014First Gazette notice for compulsory strike-off
1 July 2013Annual return made up to 16 May 2013 no member list
1 July 2013Annual return made up to 16 May 2013 no member list
11 March 2013Total exemption small company accounts made up to 31 March 2012
11 March 2013Total exemption small company accounts made up to 31 March 2012
5 March 2013Current accounting period extended from 31 March 2013 to 30 June 2013
5 March 2013Current accounting period extended from 31 March 2013 to 30 June 2013
11 December 2012Appointment of Mrs Katie Marie Stanton as a director
11 December 2012Appointment of Mrs Alison Christine Swift as a director
11 December 2012Appointment of Mrs Alison Christine Swift as a director
11 December 2012Appointment of Rev Claire Louise Luhman as a director
11 December 2012Appointment of Rev Claire Louise Luhman as a director
11 December 2012Appointment of Mrs Katie Marie Stanton as a director
31 May 2012Annual return made up to 16 May 2012 no member list
31 May 2012Annual return made up to 16 May 2012 no member list
16 February 2012Appointment of Rev Jonathan Paul Stannard as a director
16 February 2012Appointment of Rev Jonathan Paul Stannard as a director
15 December 2011Total exemption small company accounts made up to 31 March 2011
15 December 2011Total exemption small company accounts made up to 31 March 2011
21 July 2011Annual return made up to 16 May 2011 no member list
21 July 2011Annual return made up to 16 May 2011 no member list
19 January 2011Total exemption small company accounts made up to 31 March 2010
19 January 2011Total exemption small company accounts made up to 31 March 2010
8 November 2010Appointment of Ms Ruth Elizabeth Gilson as a secretary
8 November 2010Termination of appointment of Susan Cutting as a secretary
8 November 2010Termination of appointment of Susan Cutting as a secretary
8 November 2010Appointment of Ms Ruth Elizabeth Gilson as a secretary
25 May 2010Director's details changed for Sarah Louise Petherick on 16 May 2010
25 May 2010Termination of appointment of Michael Simmonds as a director
25 May 2010Annual return made up to 16 May 2010 no member list
25 May 2010Director's details changed for Revd Dennis Pethers on 16 May 2010
25 May 2010Director's details changed for Vivienne Aitchison on 16 May 2010
25 May 2010Annual return made up to 16 May 2010 no member list
25 May 2010Termination of appointment of Rachel Jones as a director
25 May 2010Director's details changed for Vivienne Aitchison on 16 May 2010
25 May 2010Director's details changed for Sarah Louise Petherick on 16 May 2010
25 May 2010Termination of appointment of Michael Simmonds as a director
25 May 2010Director's details changed for Revd Dennis Pethers on 16 May 2010
25 May 2010Termination of appointment of Rachel Jones as a director
20 January 2010Total exemption small company accounts made up to 31 March 2009
20 January 2010Total exemption small company accounts made up to 31 March 2009
3 July 2009Annual return made up to 16/05/09
3 July 2009Appointment terminated director andrew robb
3 July 2009Annual return made up to 16/05/09
3 July 2009Appointment terminated director andrew robb
26 January 2009Total exemption small company accounts made up to 31 March 2008
26 January 2009Total exemption small company accounts made up to 31 March 2008
7 October 2008Director appointed michael john simmonds
7 October 2008Director appointed michael john simmonds
12 June 2008Appointment terminated director ian rudd
12 June 2008Appointment terminated director ian rudd
21 May 2008Annual return made up to 16/05/08
21 May 2008Annual return made up to 16/05/08
10 December 2007New director appointed
10 December 2007New director appointed
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 November 2007Memorandum and Articles of Association
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 November 2007Memorandum and Articles of Association
17 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08
17 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08
13 July 2007New director appointed
13 July 2007New director appointed
13 July 2007New director appointed
13 July 2007New director appointed
13 July 2007New director appointed
13 July 2007New director appointed
7 June 2007Memorandum and Articles of Association
7 June 2007Memorandum and Articles of Association
30 May 2007Company name changed arise 123\certificate issued on 30/05/07
30 May 2007Company name changed arise 123\certificate issued on 30/05/07
16 May 2007Incorporation
16 May 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed