About

Registered Number: 06346479
Date of Incorporation: 17/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3 Warwick House, Overton Road, London, SW9 7JP

 

Founded in 2007, Celestial Church of Christ Luli Central Parish Uk have registered office in London, it has a status of "Active". This company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADEPETUN, Flora Titilayo 08 March 2020 - 1
ADEPETUN, Solomon Sunday, Reverend 17 August 2007 08 March 2020 1
Secretary Name Appointed Resigned Total Appointments
MICHAEL, Maria Mobolanle 08 March 2020 - 1
ADEPETUN, Flora Titilayo 17 August 2007 08 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 30 August 2020
DISS40 - Notice of striking-off action discontinued 25 March 2020
GAZ1 - First notification of strike-off action in London Gazette 24 March 2020
CS01 - N/A 18 March 2020
PSC01 - N/A 18 March 2020
AP03 - Appointment of secretary 18 March 2020
AP01 - Appointment of director 18 March 2020
TM01 - Termination of appointment of director 18 March 2020
TM02 - Termination of appointment of secretary 18 March 2020
PSC07 - N/A 18 March 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 24 February 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 05 March 2017
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 01 July 2015
DISS40 - Notice of striking-off action discontinued 31 January 2015
AR01 - Annual Return 29 January 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 30 November 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 22 December 2012
AA - Annual Accounts 31 May 2012
RESOLUTIONS - N/A 13 December 2011
CC04 - Statement of companies objects 13 December 2011
AR01 - Annual Return 16 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 18 October 2010
CH03 - Change of particulars for secretary 16 October 2010
CH01 - Change of particulars for director 16 October 2010
AD01 - Change of registered office address 16 October 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 17 June 2009
DISS40 - Notice of striking-off action discontinued 12 March 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
287 - Change in situation or address of Registered Office 03 March 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
288b - Notice of resignation of directors or secretaries 17 August 2007
NEWINC - New incorporation documents 17 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.