IF NOT FOR GOD LIMITED
Status | DISSOLVED |
Company No. | 07193838 |
Category | Private Limited Company |
Incorporated | 18 Mar 2010 |
Age | 14 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2021 |
Years | 3 years, 3 months, 1 day |
SUMMARY
IF NOT FOR GOD LIMITED is an dissolved private limited company with number 07193838. It was incorporated 14 years, 3 months, 20 days ago, on 18 March 2010 and it was dissolved 3 years, 3 months, 1 day ago, on 06 April 2021. The company address is 30 Pitfield 30 Pitfield, Longfield, DA3 7ES, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 25 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-25
Documents
Change registered office address company with date old address new address
Date: 25 Dec 2019
Action Date: 25 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-25
Old address: 74 Farm Holt New Ash Green Longfield DA3 8QB United Kingdom
New address: 30 Pitfield Hartley Longfield DA3 7ES
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Accounts with accounts type dormant
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control statement
Date: 29 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-06-21
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Accounts with accounts type dormant
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-11
Old address: 7 7 William Petty Way Orpington Kent BR5 4GN
New address: 74 Farm Holt New Ash Green Longfield DA3 8QB
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Accounts with accounts type dormant
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Accounts with accounts type dormant
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Accounts with made up date
Date: 06 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Change person director company with change date
Date: 21 Mar 2014
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: Mr Stephen Oluwatunbi Akindayomi
Documents
Accounts with made up date
Date: 05 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Accounts with made up date
Date: 18 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 27 Feb 2013
Action Date: 27 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-27
Old address: , 1 Kensington Road, Romford, RM7 9DA, United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 18 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-18
Documents
Termination secretary company with name termination date
Date: 03 May 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oyindamola Showole
Termination date: 2012-04-01
Documents
Change registered office address company with date old address
Date: 26 Mar 2012
Action Date: 26 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-26
Old address: , 8 Calder Court, Riverside Close, Romford, Essex, RM1 1EN, United Kingdom
Documents
Accounts with made up date
Date: 22 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 18 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-18
Documents
Change registered office address company with date old address
Date: 29 Jun 2011
Action Date: 29 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-29
Old address: , Flat 8 Cal;Der Court, Riverside Close, Romford, RM1 1EN, United Kingdom
Documents
Change registered office address company with date old address
Date: 15 Apr 2011
Action Date: 15 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-15
Old address: , 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England
Documents
Some Companies
FLAT 5 NEWPORT ROAD,LONDON,W3 8RY
Number: | 10053043 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SANDISON EASSON & CO,WILMSLOW,SK9 1HY
Number: | 04083433 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALDERLEY EDGE SQUASH CLUB LIMITED
22 HOUGH LANE,WILMSLOW,SK9 2LQ
Number: | 08859068 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEXANDER BEARD INTERNATIONAL BENEFITS B.V. - UK BRANCH
BRANCH REGISTRATION,REFER TO PARENT REGISTRY,
Number: | FC033760 |
Status: | ACTIVE |
Category: | Other company type |
EVENT AND PRODUCTION HIRE LIMITED
11 STRATFORD ROAD,SOLIHULL,B90 3LU
Number: | 07169141 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A SOUTHWOOD HALL,HIGHGATE,N6 5UF
Number: | 02051431 |
Status: | LIQUIDATION |
Category: | Private Limited Company |