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

BEIT Shalom Ministries Ltd

Documents

Total Documents19
Total Pages84

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off
28 March 2023First Gazette notice for voluntary strike-off
20 March 2023Application to strike the company off the register
13 December 2022Confirmation statement made on 9 December 2022 with no updates
13 December 2022Termination of appointment of Andrew Hawley as a director on 1 December 2022
18 August 2022Total exemption full accounts made up to 31 March 2022
13 July 2022Registered office address changed from 6 Orchard Close Gilwern Abergavenny NP7 0EN Wales to Tyle Glas Llangattock Crickhowell NP8 1PB on 13 July 2022
12 July 2022Company name changed beacon church crickhowell LTD\certificate issued on 12/07/22
  • RES15 ‐ Change company name resolution on 2022-06-25
12 July 2022Change of name notice
11 April 2022Previous accounting period extended from 31 December 2021 to 31 March 2022
9 December 2021Registered office address changed from 6 6 Orchard Close Gilwern Abergavenny Monmouthshire NP7 0EN United Kingdom to 6 Orchard Close Gilwern Abergavenny NP7 0EN on 9 December 2021
9 December 2021Registered office address changed from St David's House 48 Free Street Brecon LD3 7BN United Kingdom to 6 6 Orchard Close Gilwern Abergavenny Monmouthshire NP7 0EN on 9 December 2021
9 December 2021Confirmation statement made on 9 December 2021 with no updates
19 November 2021Total exemption full accounts made up to 31 December 2020
9 December 2020Confirmation statement made on 9 December 2020 with no updates
18 May 2020Memorandum and Articles of Association
18 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 December 2019Incorporation
Sign up now to grow your client base. Plans & Pricing