IF NOT FOR GOD LIMITED

30 Pitfield 30 Pitfield, Longfield, DA3 7ES, England
StatusDISSOLVED
Company No.07193838
CategoryPrivate Limited Company
Incorporated18 Mar 2010
Age14 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 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

Gazette dissolved compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&P BEVERAGES LTD

FLAT 5 NEWPORT ROAD,LONDON,W3 8RY

Number:10053043
Status:ACTIVE
Category:Private Limited Company

AISMA LIMITED

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

J.G.B. SOFTWARE LIMITED

7A SOUTHWOOD HALL,HIGHGATE,N6 5UF

Number:02051431
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source